Company NameS&R Windows Limited
Company StatusDissolved
Company Number07921391
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Director

Director NameMr Korosh Mohammadi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address64 Fotheringham Road
Enfield
Middlesex
EN1 1QG

Location

Registered Address309 Hoe Street
Walthamstow
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Korosh Mohammadi
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,695
Cash£77
Current Liabilities£41,005

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 October 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
4 October 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 June 2012Registered office address changed from Hamilton House Mablden Place Bloomsbury WC1H 9BB King's Cross WC1H 9BB United Kingdom on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Hamilton House Mablden Place Bloomsbury WC1H 9BB King's Cross WC1H 9BB United Kingdom on 28 June 2012 (2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)