GIS WINDOWS LIMITED

Register to unlock more data on OkredoRegister

GIS WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02967806

Incorporation date

13/09/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1994)
dot icon05/04/2021
Final Gazette dissolved following liquidation
dot icon05/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon06/01/2020
Liquidators' statement of receipts and payments to 2019-10-08
dot icon02/01/2019
Liquidators' statement of receipts and payments to 2018-10-08
dot icon07/12/2017
Liquidators' statement of receipts and payments to 2017-10-08
dot icon21/12/2016
Liquidators' statement of receipts and payments to 2016-10-08
dot icon04/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/10/2015
Statement of affairs with form 4.19
dot icon22/10/2015
Registered office address changed from Unit 21a Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 2015-10-23
dot icon21/10/2015
Appointment of a voluntary liquidator
dot icon21/10/2015
Resolutions
dot icon03/11/2014
Director's details changed for Mr Pietro Calvano on 2014-11-03
dot icon02/11/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon02/11/2014
Director's details changed for Mr Philip Michael Bush on 2014-11-03
dot icon02/11/2014
Director's details changed for Mr Philip Michael Bush on 2014-11-03
dot icon02/11/2014
Director's details changed for Mr Pietro Calvano on 2014-11-03
dot icon02/11/2014
Secretary's details changed for Louise Anne Smith on 2014-11-03
dot icon31/10/2014
Registration of charge 029678060009, created on 2014-10-28
dot icon06/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Satisfaction of charge 029678060008 in full
dot icon19/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon08/07/2013
Registration of charge 029678060008
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon08/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/09/2012
Annual return made up to 2011-09-14 with full list of shareholders
dot icon12/06/2012
Amended accounts made up to 2011-12-31
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/05/2011
Notice of completion of voluntary arrangement
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-08-19
dot icon05/01/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon24/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon19/09/2010
Director's details changed for Mr Philip Michael Bush on 2010-09-14
dot icon20/06/2010
Annual return made up to 2009-09-14 with full list of shareholders
dot icon06/05/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/09/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/09/2009
Miscellaneous
dot icon19/09/2009
Miscellaneous
dot icon14/10/2008
Return made up to 14/09/08; full list of members
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/01/2008
Return made up to 14/09/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2007
Particulars of mortgage/charge
dot icon04/08/2007
New director appointed
dot icon17/02/2007
Resolutions
dot icon31/01/2007
Ad 05/01/07--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/01/2007
Resolutions
dot icon31/01/2007
Secretary resigned
dot icon31/01/2007
New secretary appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon24/09/2006
Return made up to 14/09/06; full list of members
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon17/10/2005
Return made up to 14/09/05; full list of members
dot icon12/05/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 14/09/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon09/10/2003
Return made up to 14/09/03; full list of members
dot icon09/07/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Director's particulars changed
dot icon09/10/2002
Return made up to 14/09/02; full list of members
dot icon01/10/2002
Particulars of mortgage/charge
dot icon23/08/2002
Particulars of mortgage/charge
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon08/10/2001
Return made up to 14/09/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon04/10/2000
Return made up to 14/09/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon26/09/1999
Return made up to 14/09/99; full list of members
dot icon26/07/1999
New director appointed
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon03/09/1998
Return made up to 14/09/98; full list of members
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon04/11/1997
Particulars of mortgage/charge
dot icon10/09/1997
Return made up to 14/09/97; no change of members
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon22/04/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon14/04/1997
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 14/09/96; no change of members
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 14/09/95; full list of members
dot icon08/06/1995
Accounting reference date notified as 31/03
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Registered office changed on 02/11/94 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/11/1994
Director resigned;new director appointed
dot icon01/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Pietro Calvano
Director
24/07/2007 - Present
15
Mr Pietro Calvano
Director
13/09/1994 - 24/10/2006
15
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/09/1994 - 13/09/1994
10896
WILDMAN & BATTELL LIMITED
Nominee Director
13/09/1994 - 13/09/1994
10915
Bush, Philip Michael
Director
13/07/1999 - Present
5

Persons with Significant Control

0

No PSC data available.

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 GIS WINDOWS LIMITED

GIS WINDOWS LIMITED is an(a) Dissolved company incorporated on 13/09/1994 with the registered office located at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 GIS WINDOWS LIMITED?

toggle

GIS WINDOWS LIMITED is currently Dissolved. It was registered on 13/09/1994 and dissolved on 05/04/2021.

Where is GIS WINDOWS LIMITED located?

toggle

GIS WINDOWS LIMITED is registered at C/O Grant Thornton Uk Llp, 30 Finsbury Square, London EC2P 2YU.

What does GIS WINDOWS LIMITED do?

toggle

GIS WINDOWS LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for GIS WINDOWS LIMITED?

toggle

The latest filing was on 05/04/2021: Final Gazette dissolved following liquidation.