WEATHERSHIELD WINDOWS LIMITED

Register to unlock more data on OkredoRegister

WEATHERSHIELD WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02945199

Incorporation date

03/07/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1994)
dot icon06/06/2018
Final Gazette dissolved following liquidation
dot icon06/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon01/01/2018
Liquidators' statement of receipts and payments to 2017-11-04
dot icon27/12/2016
Liquidators' statement of receipts and payments to 2016-11-04
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-11-04
dot icon29/07/2015
Satisfaction of charge 029451990007 in full
dot icon29/07/2015
Satisfaction of charge 4 in full
dot icon29/07/2015
Satisfaction of charge 5 in full
dot icon29/07/2015
Satisfaction of charge 3 in full
dot icon29/07/2015
Satisfaction of charge 2 in full
dot icon29/07/2015
Satisfaction of charge 1 in full
dot icon19/11/2014
Administrator's progress report to 2014-11-04
dot icon16/11/2014
Appointment of a voluntary liquidator
dot icon04/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/09/2014
Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 2014-09-30
dot icon23/07/2014
Administrator's progress report to 2014-07-05
dot icon14/05/2014
Registered office address changed from First Floor 73-75 High Street Stevenage Herts SG1 3HR on 2014-05-15
dot icon30/03/2014
Statement of affairs with form 2.14B
dot icon12/03/2014
Result of meeting of creditors
dot icon19/02/2014
Statement of administrator's proposal
dot icon12/01/2014
Registered office address changed from First Floor 73-75 High Street Stevenage Herts SG1 3HR on 2014-01-13
dot icon09/01/2014
Appointment of an administrator
dot icon24/09/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Narinder Soor as a secretary
dot icon14/06/2013
Registration of charge 029451990007
dot icon14/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon04/05/2012
Compulsory strike-off action has been discontinued
dot icon02/05/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon07/11/2011
Compulsory strike-off action has been discontinued
dot icon02/11/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon31/10/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2011
Accounts for a small company made up to 2010-04-30
dot icon07/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mohan Singh Soor on 2010-07-04
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon22/09/2009
Return made up to 04/07/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon21/07/2008
Return made up to 04/07/08; full list of members
dot icon10/06/2008
Registered office changed on 11/06/2008 from c/o chantrey vellacott dfk gresham house 53 clarendon watford hertfordshire WD17 1LR
dot icon14/11/2007
Accounts for a small company made up to 2007-04-30
dot icon01/08/2007
Return made up to 04/07/07; no change of members
dot icon28/01/2007
Accounts for a small company made up to 2006-04-30
dot icon06/08/2006
Return made up to 04/07/06; full list of members
dot icon02/05/2006
Accounts for a small company made up to 2005-04-30
dot icon11/07/2005
Return made up to 04/07/05; full list of members
dot icon23/01/2005
Accounts for a small company made up to 2004-04-30
dot icon18/07/2004
Return made up to 04/07/04; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon01/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon26/01/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon14/07/2003
Return made up to 04/07/03; full list of members
dot icon01/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon09/01/2003
Director resigned
dot icon16/12/2002
New director appointed
dot icon14/07/2002
Return made up to 04/07/02; full list of members
dot icon07/02/2002
Accounts for a medium company made up to 2001-04-30
dot icon04/07/2001
Return made up to 04/07/01; full list of members
dot icon04/06/2001
Accounts for a medium company made up to 2000-04-30
dot icon26/07/2000
Return made up to 04/07/00; full list of members
dot icon05/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon26/07/1999
Return made up to 04/07/99; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1998-04-30
dot icon03/07/1998
Return made up to 04/07/98; full list of members
dot icon02/11/1997
Return made up to 04/07/97; no change of members
dot icon21/10/1997
Statement of affairs
dot icon21/10/1997
Ad 01/05/95--------- £ si 37500@1
dot icon26/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/07/1997
Particulars of mortgage/charge
dot icon01/04/1997
Accounts for a small company made up to 1996-04-30
dot icon03/07/1996
Return made up to 04/07/96; no change of members
dot icon16/01/1996
Full accounts made up to 1995-04-30
dot icon08/11/1995
Registered office changed on 09/11/95 from: 223-225 selbourne road luton bedfordshire LU4 8NP
dot icon16/10/1995
Particulars of mortgage/charge
dot icon05/07/1995
Return made up to 04/07/95; full list of members
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Particulars of mortgage/charge
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon28/03/1995
Accounting reference date notified as 30/04
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1994
Registered office changed on 07/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/07/1994 - 03/07/1994
16011
London Law Services Limited
Nominee Director
03/07/1994 - 03/07/1994
15403
Law, Richard Andrew
Director
24/11/2002 - 08/01/2004
3
Soor, Mohan Singh
Director
27/06/1994 - 30/12/2002
2
Soor, Mohan Singh
Director
08/01/2004 - Present
2

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 WEATHERSHIELD WINDOWS LIMITED

WEATHERSHIELD WINDOWS LIMITED is an(a) Dissolved company incorporated on 03/07/1994 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEATHERSHIELD WINDOWS LIMITED?

toggle

WEATHERSHIELD WINDOWS LIMITED is currently Dissolved. It was registered on 03/07/1994 and dissolved on 06/06/2018.

Where is WEATHERSHIELD WINDOWS LIMITED located?

toggle

WEATHERSHIELD WINDOWS LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does WEATHERSHIELD WINDOWS LIMITED do?

toggle

WEATHERSHIELD WINDOWS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for WEATHERSHIELD WINDOWS LIMITED?

toggle

The latest filing was on 06/06/2018: Final Gazette dissolved following liquidation.