CITIZENS ADVICE MAIDENHEAD AND WINDSOR

Register to unlock more data on OkredoRegister

CITIZENS ADVICE MAIDENHEAD AND WINDSOR

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04125139

Incorporation date

13/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Marlow Road, Maidenhead, Berkshire SL6 7YRCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2000)
dot icon18/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon11/12/2021
Voluntary strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for voluntary strike-off
dot icon22/10/2021
Application to strike the company off the register
dot icon07/07/2021
Termination of appointment of Manprit Singh Vig as a director on 2021-06-09
dot icon21/11/2020
Termination of appointment of Kathryn Harlow as a director on 2020-11-19
dot icon19/11/2020
Appointment of Mr Manprit Singh Vig as a director on 2020-11-09
dot icon18/11/2020
Appointment of Mr Jason Rawlings as a director on 2020-11-09
dot icon18/11/2020
Appointment of Ms Penelope Thorpe as a director on 2020-11-05
dot icon03/11/2020
Termination of appointment of Aftab Ahmed as a director on 2020-10-31
dot icon03/11/2020
Termination of appointment of John Charles Buckley as a director on 2020-10-31
dot icon18/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon02/10/2020
Resolutions
dot icon28/09/2020
Memorandum and Articles of Association
dot icon28/09/2020
Resolutions
dot icon21/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Termination of appointment of Derek John Wilson as a director on 2020-07-23
dot icon05/05/2020
Termination of appointment of Jenny Tomkins as a director on 2020-04-28
dot icon07/02/2020
Memorandum and Articles of Association
dot icon07/02/2020
Resolutions
dot icon29/01/2020
Appointment of Mrs Susan Lesley Branchflower as a director on 2020-01-21
dot icon28/01/2020
Appointment of Mr John Charles Buckley as a director on 2020-01-21
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon14/10/2019
Termination of appointment of Avijit Kelkar as a director on 2019-10-01
dot icon01/08/2019
Appointment of Ms Kathryn Harlow as a director on 2019-07-25
dot icon30/07/2019
Termination of appointment of Mike Churchman as a director on 2019-07-24
dot icon15/05/2019
Termination of appointment of Anthony Charles Hill as a director on 2019-04-30
dot icon20/12/2018
Termination of appointment of Alison Margaret Logan as a director on 2018-12-15
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon12/10/2018
Director's details changed for Mr Avijit Kelkar on 2018-10-01
dot icon09/10/2018
Director's details changed for Councillor Derek John Wilson on 2018-10-01
dot icon09/10/2018
Termination of appointment of Rebecca Long as a director on 2018-10-01
dot icon26/07/2018
Appointment of Mr Christopher Jan Krol as a director on 2018-07-19
dot icon26/07/2018
Appointment of Mr Aftab Ahmed as a director on 2018-07-19
dot icon26/07/2018
Appointment of Ms Jenny Tomkins as a director on 2018-07-19
dot icon26/07/2018
Appointment of Mr Kevyn John Stanley as a director on 2018-07-19
dot icon26/07/2018
Termination of appointment of Sean Michael Egan as a director on 2018-07-19
dot icon26/07/2018
Termination of appointment of Sally Margaret Austin as a director on 2018-07-19
dot icon12/07/2018
Termination of appointment of Tarlochan Lotay as a director on 2018-06-30
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/10/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/08/2016
Appointment of Ms Cheryl Anne Coppell as a director on 2016-07-12
dot icon29/07/2016
Appointment of Mr Tarlochan Lotay as a director on 2016-07-12
dot icon25/05/2016
Appointment of Ms Sally Margaret Austin as a director on 2015-12-01
dot icon16/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2016
Appointment of Mr Avijit Kelkar as a director on 2016-02-05
dot icon07/02/2016
Appointment of Miss Rebecca Long as a director on 2016-02-05
dot icon08/12/2015
Certificate of change of name
dot icon08/12/2015
Miscellaneous
dot icon07/12/2015
Resolutions
dot icon07/12/2015
Change of name with request to seek comments from relevant body
dot icon07/12/2015
Change of name notice
dot icon03/12/2015
Resolutions
dot icon24/11/2015
Annual return made up to 2015-11-09 no member list
dot icon24/11/2015
Termination of appointment of Dorothy Ann Kemp as a director on 2015-11-12
dot icon04/10/2015
Termination of appointment of Lynne Graham as a director on 2015-09-30
dot icon11/02/2015
Change of name notice
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/11/2014
Annual return made up to 2014-11-09 no member list
dot icon09/11/2014
Termination of appointment of Peter James Sands as a director on 2014-10-23
dot icon08/09/2014
Termination of appointment of Jaswinder Kaur Pannu as a director on 2013-09-26
dot icon08/09/2014
Termination of appointment of Saghir Ahmed as a director on 2013-11-21
dot icon31/07/2014
Appointment of Ms Lynne Graham as a director on 2014-07-15
dot icon05/12/2013
Statement of company's objects
dot icon05/12/2013
Resolutions
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Termination of appointment of Howard Mcbrien as a director
dot icon29/11/2013
Termination of appointment of Frances Holness as a director
dot icon18/11/2013
Annual return made up to 2013-11-12 no member list
dot icon16/09/2013
Termination of appointment of Geraldine O'brien as a director
dot icon16/09/2013
Termination of appointment of Julie Osborne as a director
dot icon27/06/2013
Appointment of Mr Mike Churchman as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-11-12 no member list
dot icon13/11/2012
Termination of appointment of Richard Gold as a director
dot icon14/07/2012
Appointment of Mr Sean Michael Egan as a director
dot icon28/06/2012
Appointment of Ms Alison Margaret Logan as a director
dot icon27/03/2012
Appointment of Mr Howard Joseph Mcbrien as a director
dot icon25/02/2012
Appointment of Mr Philip Keith Love as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-12 no member list
dot icon19/12/2011
Termination of appointment of Rajiv Chelani as a director
dot icon19/12/2011
Termination of appointment of Malcolm Tanner as a director
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/11/2010
Annual return made up to 2010-11-12 no member list
dot icon12/11/2010
Termination of appointment of Patricia Lattimer as a secretary
dot icon10/01/2010
Annual return made up to 2009-12-13 no member list
dot icon10/01/2010
Director's details changed for Julie Claire Osbourne on 2009-12-13
dot icon08/01/2010
Director's details changed for Malcolm John Tanner on 2009-12-13
dot icon08/01/2010
Director's details changed for Councillor Derek John Wilson on 2009-12-13
dot icon08/01/2010
Director's details changed for Peter James Sands on 2009-12-13
dot icon08/01/2010
Director's details changed for Anthony Charles Hill on 2009-12-13
dot icon08/01/2010
Director's details changed for Geraldine Joan O'brien on 2009-12-13
dot icon08/01/2010
Director's details changed for Jaswinder Kaur Pannu on 2009-12-13
dot icon08/01/2010
Director's details changed for Mr Rajiv Chelani on 2009-10-01
dot icon08/01/2010
Director's details changed for Dorothy Ann Kemp on 2009-12-13
dot icon08/01/2010
Director's details changed for Frances Ann Holness on 2009-12-13
dot icon08/01/2010
Director's details changed for Richard Fleming Gold on 2009-12-13
dot icon08/01/2010
Director's details changed for Saghir Ahmed on 2009-10-01
dot icon08/01/2010
Secretary's details changed for Patricia Ann Lattimer on 2009-12-13
dot icon07/01/2010
Termination of appointment of Martyn Lloyd as a director
dot icon07/01/2010
Termination of appointment of John Seymour as a director
dot icon07/01/2010
Termination of appointment of Habib Rehman as a director
dot icon07/01/2010
Termination of appointment of Richard Kellaway as a director
dot icon10/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/09/2009
Director appointed saghir ahmed
dot icon05/03/2009
Director appointed martyn thomas lloyd
dot icon03/01/2009
Annual return made up to 13/12/08
dot icon03/01/2009
Appointment terminated director patricia keane
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/08/2008
Registered office changed on 29/08/2008 from, redcote house, holmanleaze, maidenhead, berkshire, SL6 8AW
dot icon31/12/2007
Annual return made up to 13/12/07
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/08/2007
New director appointed
dot icon14/07/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New director appointed
dot icon10/01/2007
Annual return made up to 13/12/06
dot icon17/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2006
Annual return made up to 13/12/05
dot icon26/10/2005
New director appointed
dot icon03/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon20/12/2004
Annual return made up to 13/12/04
dot icon29/09/2004
Partial exemption accounts made up to 2004-03-31
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon19/12/2003
Annual return made up to 13/12/03
dot icon16/09/2003
Partial exemption accounts made up to 2003-03-31
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Annual return made up to 13/12/02
dot icon01/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon01/10/2002
New director appointed
dot icon14/12/2001
Annual return made up to 13/12/01
dot icon05/09/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon07/08/2001
Memorandum and Articles of Association
dot icon07/08/2001
Resolutions
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon04/04/2001
Memorandum and Articles of Association
dot icon08/03/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon13/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Avijit Kelkar
Director
05/02/2016 - 01/10/2019
3
Coppell, Cheryl Anne
Director
12/07/2016 - Present
6
Rehman, Habib Ur
Director
01/04/2001 - 01/04/2009
-
Wilson, Derek John
Director
01/04/2001 - 23/07/2020
1
Lattimer, Patricia Ann
Secretary
13/12/2000 - 31/08/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE MAIDENHEAD AND WINDSOR

CITIZENS ADVICE MAIDENHEAD AND WINDSOR is an(a) Dissolved company incorporated on 13/12/2000 with the registered office located at 4 Marlow Road, Maidenhead, Berkshire SL6 7YR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE MAIDENHEAD AND WINDSOR?

toggle

CITIZENS ADVICE MAIDENHEAD AND WINDSOR is currently Dissolved. It was registered on 13/12/2000 and dissolved on 18/01/2022.

Where is CITIZENS ADVICE MAIDENHEAD AND WINDSOR located?

toggle

CITIZENS ADVICE MAIDENHEAD AND WINDSOR is registered at 4 Marlow Road, Maidenhead, Berkshire SL6 7YR.

What does CITIZENS ADVICE MAIDENHEAD AND WINDSOR do?

toggle

CITIZENS ADVICE MAIDENHEAD AND WINDSOR operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE MAIDENHEAD AND WINDSOR?

toggle

The latest filing was on 18/01/2022: Final Gazette dissolved via voluntary strike-off.