Windsor
SL4 3HQ
Registered Address | Unit 23 Kingsway Team Valley Trading Estate Gateshead NE11 0HW |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Daniela Ilie 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Registered office address changed from C/O C/O Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ United Kingdom to Unit 23 Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 12 October 2018 (1 page) |
21 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
9 July 2017 | Notification of Daniela Ilie as a person with significant control on 2 May 2016 (2 pages) |
9 July 2017 | Notification of Daniela Ilie as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
15 April 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 April 2016 | Registered office address changed from Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG to C/O C/O Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG to C/O C/O Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ on 7 April 2016 (1 page) |
12 October 2015 | Director's details changed for Dr Daniela Ilie on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Dr Daniela Ilie on 12 October 2015 (2 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 June 2015 | Registered office address changed from 77/91 New Oxford Street London WC1A 1DG England to Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Dr Daniela Ilie on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Dr Daniela Ilie on 22 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 77/91 New Oxford Street London WC1A 1DG England to Lower Ground Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG on 22 June 2015 (1 page) |
19 June 2015 | Registered office address changed from C/O Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ United Kingdom to 77/91 New Oxford Street London WC1A 1DG on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from C/O Arch 4 Forth Street Newcastle upon Tyne NE1 3NZ United Kingdom to 77/91 New Oxford Street London WC1A 1DG on 19 June 2015 (1 page) |
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|
14 August 2014 | Incorporation Statement of capital on 2014-08-14
|