Company NameCardinal Windows Limited
Company StatusDissolved
Company Number09446274
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Director

Director NameMr Gerard Mooney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022Compulsory strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2021Director's details changed for Mr Gerard Mooney on 28 June 2021 (2 pages)
28 June 2021Change of details for Gerard Mooney as a person with significant control on 28 June 2021 (2 pages)
25 June 2021Registered office address changed from Unit 1 Provident Industrial Estate Pump Lane Middlesex United Kingdom UB3 3NE to The Quadrant Centre Limes Road Weybridge KT13 8DH on 25 June 2021 (1 page)
18 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 February 2021Change of details for Gerard Mooney as a person with significant control on 18 February 2021 (2 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
11 February 2019Registered office address changed from C/O Marvin Architectural Canal House Catherine Wheel Road Brentford Middlesex TW8 8BD United Kingdom to Unit 1 Provident Industrial Estate Pump Lane Middlesex United Kingdom UB3 3NE on 11 February 2019 (2 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 April 2018Previous accounting period shortened from 28 February 2018 to 31 August 2017 (1 page)
27 April 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Confirmation statement made on 18 February 2017 with updates (60 pages)
19 May 2017Confirmation statement made on 18 February 2017 with updates (60 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Administrative restoration application (3 pages)
4 January 2017Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2017-01-04
  • GBP 1
(19 pages)
4 January 2017Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2017-01-04
  • GBP 1
(19 pages)
4 January 2017Administrative restoration application (3 pages)
4 January 2017Accounts for a dormant company made up to 28 February 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 28 February 2016 (3 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)