Professional Complex Executive Corporate Services
The Valley
Anguilla, British West Indies
Anguilla
LLP Designated Member Name | Windster Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | PO Box 14052 Professional Complex Executive Corporate Services The Valley Anguilla,British West Indies Anguilla |
Registered Address | 1st Floor East 5 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 17 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 17 January 2016 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
9 February 2015 | Annual return made up to 17 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 17 January 2015 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 17 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 17 January 2014 (3 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 17 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 17 January 2013 (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 June 2012 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 21 June 2012 (1 page) |
7 February 2012 | Annual return made up to 17 January 2012 (3 pages) |
7 February 2012 | Annual return made up to 17 January 2012 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 January 2011 | Member's details changed for Windster Limited on 19 February 2010 (2 pages) |
21 January 2011 | Member's details changed for Strang Limited on 19 February 2010 (2 pages) |
21 January 2011 | Member's details changed for Windster Limited on 19 February 2010 (2 pages) |
21 January 2011 | Annual return made up to 17 January 2011 (3 pages) |
21 January 2011 | Member's details changed for Strang Limited on 19 February 2010 (2 pages) |
21 January 2011 | Annual return made up to 17 January 2011 (3 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Annual return made up to 17 January 2010 (8 pages) |
14 April 2010 | Annual return made up to 17 January 2010 (8 pages) |
15 March 2010 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 15 March 2010 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Annual return made up to 17/01/09 (2 pages) |
22 January 2009 | Annual return made up to 17/01/09 (2 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page) |
9 April 2008 | Member's particulars strang LIMITED (1 page) |
9 April 2008 | Member's particulars windster LIMITED (1 page) |
9 April 2008 | Member's particulars strang LIMITED (1 page) |
9 April 2008 | Member's particulars windster LIMITED (1 page) |
30 January 2008 | Annual return made up to 17/01/08 (2 pages) |
30 January 2008 | Annual return made up to 17/01/08 (2 pages) |
3 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
3 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
17 January 2007 | Incorporation (3 pages) |
17 January 2007 | Incorporation (3 pages) |