SLOWIND LIMITED

Register to unlock more data on OkredoRegister

SLOWIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02414449

Incorporation date

16/08/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Skf (U.K.) Limited, Sundon Park Road, Luton, Bedfordshire LU3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1989)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2016
First Gazette notice for voluntary strike-off
dot icon12/07/2016
Application to strike the company off the register
dot icon18/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon08/11/2015
Certificate of change of name
dot icon06/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon13/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/11/2010
Registered office address changed from Seal Jet House 83 Buckingham Avenue Slough Berks SL1 4PN on 2010-11-18
dot icon25/10/2010
Appointment of Mrs Paula Jane Owen as a secretary
dot icon25/10/2010
Appointment of Mrs Paula Jane Owen as a director
dot icon25/10/2010
Termination of appointment of Rajesh Kumra as a director
dot icon25/10/2010
Termination of appointment of Thomas Schwarz as a director
dot icon25/10/2010
Termination of appointment of Leopold Heidegger as a director
dot icon25/10/2010
Termination of appointment of Paul Chambers as a director
dot icon25/10/2010
Termination of appointment of Rajesh Kumra as a secretary
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon22/02/2010
Director's details changed for Dr Thomas Schwarz on 2010-02-16
dot icon22/02/2010
Director's details changed for Mr Paul Creig Chambers on 2010-02-16
dot icon22/02/2010
Director's details changed for Rajesh Kumra on 2010-02-16
dot icon22/02/2010
Director's details changed for Leopold Heidegger on 2010-02-16
dot icon13/08/2009
Director appointed sharon linda smith
dot icon21/05/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 16/02/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 16/02/08; full list of members
dot icon18/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Certificate of change of name
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon04/03/2007
Auditor's resignation
dot icon20/02/2007
Return made up to 16/02/07; full list of members
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon02/04/2006
Return made up to 16/02/06; full list of members
dot icon16/03/2006
Accounts for a small company made up to 2005-12-31
dot icon01/11/2005
New director appointed
dot icon19/04/2005
Return made up to 16/02/05; full list of members
dot icon09/03/2005
Accounts for a small company made up to 2004-12-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon27/02/2004
Return made up to 16/02/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 16/02/03; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 16/02/02; full list of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Return made up to 16/02/01; full list of members
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon27/02/2000
Return made up to 16/02/00; full list of members
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 16/02/99; full list of members
dot icon14/12/1998
Particulars of mortgage/charge
dot icon21/10/1998
Certificate of reduction of issued capital
dot icon21/10/1998
Court order
dot icon21/10/1998
Resolutions
dot icon23/03/1998
Accounts for a medium company made up to 1997-12-31
dot icon09/03/1998
Return made up to 16/02/98; no change of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon14/10/1997
Director resigned
dot icon24/07/1997
Accounts for a medium company made up to 1996-12-31
dot icon08/07/1997
Particulars of mortgage/charge
dot icon24/02/1997
Return made up to 16/02/97; no change of members
dot icon05/12/1996
Director resigned
dot icon05/12/1996
New director appointed
dot icon19/08/1996
Accounts for a medium company made up to 1995-12-31
dot icon11/04/1996
Return made up to 16/02/96; full list of members
dot icon26/03/1996
Declaration of satisfaction of mortgage/charge
dot icon01/01/1996
Certificate of change of name
dot icon22/10/1995
Full accounts made up to 1994-12-31
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon31/07/1995
Full accounts made up to 1993-12-31
dot icon25/05/1995
Ad 01/05/95--------- £ si 726388@1=726388 £ ic 2373612/3100000
dot icon15/03/1995
Return made up to 16/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Director resigned
dot icon21/04/1994
Secretary's particulars changed
dot icon21/04/1994
Return made up to 16/02/94; full list of members
dot icon08/03/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon02/12/1993
Ad 31/10/93--------- £ si 1373612@1=1373612 £ ic 1000000/2373612
dot icon02/12/1993
Resolutions
dot icon02/12/1993
£ nc 1000000/4000000 31/10/93
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon23/03/1993
Return made up to 16/02/93; full list of members
dot icon01/09/1992
Director resigned
dot icon28/07/1992
Accounting reference date extended from 31/07 to 31/12
dot icon26/05/1992
Ad 05/05/92--------- premium £ si 400000@1=400000 £ ic 600000/1000000
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon23/02/1992
Full accounts made up to 1991-07-31
dot icon23/02/1992
Full accounts made up to 1990-12-31
dot icon23/02/1992
Director resigned;new director appointed
dot icon23/02/1992
Secretary resigned;new secretary appointed
dot icon23/02/1992
Return made up to 16/02/92; full list of members
dot icon21/11/1991
Registered office changed on 22/11/91 from: sealjet house 86 buckingham avenue slough berkshire SL1 4PN
dot icon28/10/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon15/09/1991
Registered office changed on 16/09/91 from: 878 879 plymouth road slough trading estate slough berks SL1 4LP
dot icon03/09/1991
Particulars of mortgage/charge
dot icon01/08/1991
Ad 01/07/91--------- £ si 599000@1=599000 £ ic 1000/600000
dot icon17/07/1991
Resolutions
dot icon17/07/1991
£ nc 10000/1000000 01/07/91
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Resolutions
dot icon19/05/1991
Return made up to 16/02/91; full list of members
dot icon07/05/1991
Registered office changed on 08/05/91 from: 83 cambridge street pimlico london SW1V 4PS
dot icon29/04/1991
Director resigned
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New secretary appointed
dot icon29/04/1991
Secretary resigned
dot icon10/04/1991
Accounting reference date shortened from 31/12 to 31/07
dot icon11/02/1991
Particulars of mortgage/charge
dot icon15/01/1991
Memorandum and Articles of Association
dot icon13/11/1990
Certificate of change of name
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Return made up to 16/02/90; full list of members
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon27/09/1989
Wd 20/09/89 ad 31/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon21/09/1989
Accounting reference date notified as 31/12
dot icon24/08/1989
Registered office changed on 25/08/89 from: 83 cambridge street pimlico london SW1V 4PS
dot icon24/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Paula Jane
Director
24/09/2010 - Present
11
Smith, Sharon Linda
Director
03/08/2009 - Present
15
Stocker, Ernst
Director
17/02/1994 - 19/09/1994
-
Kumra, Rajesh
Director
01/06/2000 - 24/09/2010
-
Owen, Paula Jane
Secretary
24/09/2010 - Present
-

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 SLOWIND LIMITED

SLOWIND LIMITED is an(a) Dissolved company incorporated on 16/08/1989 with the registered office located at C/O Skf (U.K.) Limited, Sundon Park Road, Luton, Bedfordshire LU3 3BL. 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 SLOWIND LIMITED?

toggle

SLOWIND LIMITED is currently Dissolved. It was registered on 16/08/1989 and dissolved on 10/10/2016.

Where is SLOWIND LIMITED located?

toggle

SLOWIND LIMITED is registered at C/O Skf (U.K.) Limited, Sundon Park Road, Luton, Bedfordshire LU3 3BL.

What does SLOWIND LIMITED do?

toggle

SLOWIND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SLOWIND LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.