Company NameGW Windscreens Ltd
Company StatusDissolved
Company Number08189715
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary Patrick Webster
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(same day as company formation)
RoleWindscreen Replacement
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 2nd Floor, Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr James Alphonsus Ricketts
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleWindscreen Replacement
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 2nd Floor
Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameMr James Alphonsus Ricketts
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 2nd Floor
Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Location

Registered AddressSuite 2, 2nd Floor, Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

50 at £1Gary Patrick Webster
50.00%
Ordinary
50 at £1James Alphonsus Ricketts
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
14 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
12 February 2016Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to Suite 2, 2nd Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to Suite 2, 2nd Floor, Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 12 February 2016 (1 page)
7 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
23 October 2015Registered office address changed from Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS on 23 October 2015 (1 page)
23 September 2015Termination of appointment of James Alphonsus Ricketts as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of James Alphonsus Ricketts as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of James Alphonsus Ricketts as a secretary on 21 September 2015 (1 page)
23 September 2015Termination of appointment of James Alphonsus Ricketts as a secretary on 21 September 2015 (1 page)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
19 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
19 April 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
16 October 2013Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW United Kingdom on 16 October 2013 (1 page)
9 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)