About

Registered Number: 08564184
Date of Incorporation: 11/06/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: Ocean House 1 Winsford House, Boreham Interchange, Chelmsford, Essex, CM2 5PD,

 

Established in 2013, Cwind Resolution Ltd has its registered office in Chelmsford, Essex, it's status is listed as "Active". The companies directors are listed as Cable, Jaime Violet, Cwind Ltd, Atkins, Alexander James at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CWIND LTD 11 June 2013 - 1
ATKINS, Alexander James 11 June 2013 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CABLE, Jaime Violet 30 June 2018 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
CS01 - N/A 28 June 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 30 June 2019
PSC07 - N/A 30 June 2019
TM01 - Termination of appointment of director 20 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 June 2018
AP03 - Appointment of secretary 30 June 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 20 July 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 13 December 2016
AA01 - Change of accounting reference date 18 October 2016
MR04 - N/A 02 September 2016
MR04 - N/A 02 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 18 April 2016
CH02 - Change of particulars for corporate director 28 August 2015
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 26 June 2014
MR01 - N/A 09 January 2014
MR01 - N/A 09 January 2014
AA01 - Change of accounting reference date 06 September 2013
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.