WINDSONG LIMITED

Register to unlock more data on OkredoRegister

WINDSONG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02375637

Incorporation date

24/04/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1989)
dot icon14/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2010
First Gazette notice for voluntary strike-off
dot icon15/11/2010
Application to strike the company off the register
dot icon10/10/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/05/2009
Return made up to 31/03/09; full list of members
dot icon20/05/2009
Registered office changed on 21/05/2009 from c/o dorrell oliver LTD linden house monk street abergavenny monmouthshire NP7 5NF
dot icon24/09/2008
Return made up to 31/03/08; full list of members
dot icon24/09/2008
Registered office changed on 25/09/2008 from c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/04/2008
Accounts for a small company made up to 2007-07-31
dot icon06/04/2008
Secretary appointed william john price
dot icon06/04/2008
Appointment Terminated Secretary ramesh patel
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/08/2007
Accounts for a small company made up to 2006-07-31
dot icon13/05/2007
Particulars of mortgage/charge
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon03/04/2007
Registered office changed on 04/04/07 from: c/o dorrell oliver & co linden house monk street, abergavenny monmouthshire NP7 5NF
dot icon24/10/2006
Accounts for a small company made up to 2005-07-31
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned
dot icon05/06/2006
Return made up to 31/03/06; full list of members
dot icon05/06/2006
Registered office changed on 06/06/06 from: 27 heathdene road london SW16 3NZ
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon22/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Accounts for a small company made up to 2004-07-31
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon18/04/2005
Return made up to 31/03/05; full list of members
dot icon13/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon18/08/2004
Certificate of change of name
dot icon29/07/2004
Accounts for a medium company made up to 2003-07-31
dot icon27/06/2004
Return made up to 31/03/04; full list of members
dot icon30/07/2003
Accounts for a medium company made up to 2002-07-31
dot icon29/07/2003
Return made up to 31/03/03; full list of members
dot icon15/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon08/10/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Particulars of mortgage/charge
dot icon05/06/2001
Return made up to 31/03/01; full list of members
dot icon22/04/2001
Accounts for a medium company made up to 2000-07-31
dot icon26/03/2001
Registered office changed on 27/03/01 from: 5 balfour place mount street london W1Y 5RG
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon30/05/2000
Accounts for a medium company made up to 1999-07-31
dot icon29/05/2000
New secretary appointed
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Secretary resigned
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon07/02/2000
Accounts for a small company made up to 1998-07-31
dot icon13/04/1999
Return made up to 31/03/99; full list of members
dot icon13/04/1999
Director's particulars changed
dot icon21/12/1998
Registered office changed on 22/12/98 from: plasgeller nursing homes 27 heathdene road london SW16 3NZ
dot icon20/12/1998
Director resigned
dot icon20/12/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon04/11/1998
Accounts for a medium company made up to 1997-07-31
dot icon21/05/1998
Return made up to 31/03/98; no change of members
dot icon12/02/1998
Registered office changed on 13/02/98 from: 10 sherwood avenue london SW16 5EW
dot icon20/11/1997
Accounts for a medium company made up to 1996-07-31
dot icon13/10/1997
Registered office changed on 14/10/97 from: c o mr s babul brynwood intermediate road brynmawr gwent NP3 4SF
dot icon07/09/1997
Accounts for a medium company made up to 1995-07-31
dot icon20/07/1997
Accounts for a medium company made up to 1994-07-31
dot icon27/04/1997
New director appointed
dot icon15/04/1997
Director resigned
dot icon09/04/1997
Return made up to 31/03/97; no change of members
dot icon09/04/1997
Director's particulars changed
dot icon09/04/1997
Location of register of members address changed
dot icon09/04/1997
Location of debenture register address changed
dot icon08/05/1996
Return made up to 31/03/96; full list of members
dot icon08/04/1995
Return made up to 31/03/95; no change of members
dot icon08/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1993-07-31
dot icon03/10/1994
Accounts for a medium company made up to 1992-07-31
dot icon03/05/1994
Return made up to 25/04/94; no change of members
dot icon03/05/1994
Registered office changed on 04/05/94
dot icon03/05/1994
Director resigned;new director appointed
dot icon28/09/1993
Location of register of directors' interests
dot icon28/09/1993
Location of register of members
dot icon19/05/1993
Return made up to 25/04/93; full list of members
dot icon17/03/1993
Director resigned;new director appointed
dot icon20/01/1993
Full accounts made up to 1991-07-31
dot icon06/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Resolutions
dot icon03/09/1992
Return made up to 25/04/92; no change of members
dot icon19/08/1992
Resolutions
dot icon14/04/1992
Memorandum and Articles of Association
dot icon18/03/1992
Secretary resigned;new secretary appointed
dot icon18/03/1992
Registered office changed on 19/03/92 from: europa house spring villa park spring villa road edgware,middlesex HA8 7EB
dot icon18/03/1992
Director resigned;new director appointed
dot icon07/09/1991
Accounts for a medium company made up to 1990-07-31
dot icon07/09/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon06/09/1991
New director appointed
dot icon04/09/1991
Compulsory strike-off action has been discontinued
dot icon04/09/1991
Return made up to 25/04/91; no change of members
dot icon04/09/1991
Return made up to 25/04/90; full list of members
dot icon27/08/1991
Ad 04/08/89--------- £ si 998@1=998 £ ic 2/1000
dot icon22/07/1991
First Gazette notice for compulsory strike-off
dot icon24/07/1990
Registered office changed on 25/07/90 from: 5 balfour place mount street london W1Y 5RG
dot icon16/05/1990
Particulars of mortgage/charge
dot icon14/05/1990
Declaration of satisfaction of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon09/08/1989
Particulars of mortgage/charge
dot icon30/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1989
Resolutions
dot icon09/05/1989
Registered office changed on 10/05/89 from: classic hse 174-180 old st london EC1V 9BP
dot icon24/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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
Parekh, Jaymin Jayantilal
Director
16/12/1998 - 28/03/2000
21
Gangadia, Nilkanth Purshottam
Director
08/04/1997 - 16/12/1998
18
Babul, Shokatali
Director
01/05/1991 - Present
9
Price, William John
Secretary
01/04/2008 - Present
28
Gangadia, Bindu
Director
01/03/1993 - 08/04/1997
1

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 WINDSONG LIMITED

WINDSONG LIMITED is an(a) Dissolved company incorporated on 24/04/1989 with the registered office located at C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NF. There are currently 2 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 WINDSONG LIMITED?

toggle

WINDSONG LIMITED is currently Dissolved. It was registered on 24/04/1989 and dissolved on 14/03/2011.

Where is WINDSONG LIMITED located?

toggle

WINDSONG LIMITED is registered at C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NF.

What does WINDSONG LIMITED do?

toggle

WINDSONG LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for WINDSONG LIMITED?

toggle

The latest filing was on 14/03/2011: Final Gazette dissolved via voluntary strike-off.