About

Registered Number: 01798294
Date of Incorporation: 08/03/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2016 (7 years and 6 months ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW

 

Iwest Windows Ltd was registered on 08 March 1984 and are based in London, it's status at Companies House is "Dissolved". The current directors of this company are listed as Harris, Hilary Catherine, Browning, Alan Frank in the Companies House registry. We do not know the number of employees at Iwest Windows Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Alan Frank N/A 20 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Hilary Catherine N/A 30 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2016
4.68 - Liquidator's statement of receipts and payments 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 July 2016
4.68 - Liquidator's statement of receipts and payments 23 February 2016
2.24B - N/A 14 January 2015
2.34B - N/A 18 December 2014
2.24B - N/A 04 September 2014
CERTNM - Change of name certificate 06 May 2014
CONNOT - N/A 06 May 2014
2.23B - N/A 22 April 2014
2.17B - N/A 27 March 2014
2.16B - N/A 18 February 2014
AD01 - Change of registered office address 12 February 2014
2.12B - N/A 11 February 2014
AA - Annual Accounts 04 December 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 21 February 2012
AA01 - Change of accounting reference date 21 December 2011
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 17 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 24 January 2008
RESOLUTIONS - N/A 02 October 2007
RESOLUTIONS - N/A 02 October 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 11 December 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 30 December 2003
363a - Annual Return 28 March 2003
AA - Annual Accounts 05 February 2003
363a - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 04 February 2002
169 - Return by a company purchasing its own shares 09 January 2002
RESOLUTIONS - N/A 28 December 2001
363a - Annual Return 16 February 2001
AA - Annual Accounts 25 January 2001
363a - Annual Return 29 February 2000
AA - Annual Accounts 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
363a - Annual Return 17 March 1999
AA - Annual Accounts 24 January 1999
325 - Location of register of directors' interests in shares etc 31 March 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 1998
353 - Register of members 31 March 1998
363a - Annual Return 20 February 1998
AA - Annual Accounts 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
363a - Annual Return 27 February 1997
AA - Annual Accounts 20 January 1997
363a - Annual Return 26 February 1996
AA - Annual Accounts 12 January 1996
363x - Annual Return 13 February 1995
AA - Annual Accounts 30 January 1995
363x - Annual Return 21 March 1994
AA - Annual Accounts 23 December 1993
363x - Annual Return 17 February 1993
AA - Annual Accounts 08 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1992
363x - Annual Return 09 March 1992
AA - Annual Accounts 04 February 1992
363x - Annual Return 26 April 1991
MEM/ARTS - N/A 28 March 1991
RESOLUTIONS - N/A 26 March 1991
RESOLUTIONS - N/A 26 March 1991
395 - Particulars of a mortgage or charge 26 March 1991
AA - Annual Accounts 11 February 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 26 October 1988
287 - Change in situation or address of Registered Office 26 October 1988
363 - Annual Return 26 October 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
363 - Annual Return 17 October 1986
AA - Annual Accounts 24 September 1986
MISC - Miscellaneous document 06 March 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2013 Outstanding

N/A

Single debenture 21 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.