About

Registered Number: 03615729
Date of Incorporation: 14/08/1998 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Established in 1998, Windows 2000 (U.K.) Ltd are based in Northampton, it has a status of "Liquidation". Brown, Kevin, Murray, Nicola Jane are listed as the directors of Windows 2000 (U.K.) Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin 20 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Nicola Jane 03 September 1998 30 August 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 August 2019
RESOLUTIONS - N/A 01 August 2019
LIQ02 - N/A 01 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2019
AP01 - Appointment of director 03 July 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 02 August 2018
PSC01 - N/A 02 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 May 2017
MR01 - N/A 24 February 2017
MR01 - N/A 08 December 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 28 July 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 February 2009
353 - Register of members 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 27 March 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 31 December 2001
288a - Notice of appointment of directors or secretaries 31 December 2001
363s - Annual Return 19 September 2001
225 - Change of Accounting Reference Date 19 April 2001
AA - Annual Accounts 28 March 2001
DISS40 - Notice of striking-off action discontinued 27 March 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 21 March 2001
GAZ1 - First notification of strike-off action in London Gazette 20 February 2001
363s - Annual Return 21 November 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
NEWINC - New incorporation documents 14 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.