About

Registered Number: 03650317
Date of Incorporation: 15/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2014 (10 years and 5 months ago)
Registered Address: 103 Scotney Gardens St Peters Street, Maidstone, Kent, ME16 0GT

 

Having been setup in 1998, London Steel Windows Ltd has its registered office in Kent, it's status is listed as "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 August 2014
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 30 May 2013
4.68 - Liquidator's statement of receipts and payments 11 May 2012
AD01 - Change of registered office address 12 April 2011
RESOLUTIONS - N/A 11 April 2011
4.20 - N/A 11 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 29 August 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 24 July 2007
AAMD - Amended Accounts 05 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 21 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 05 March 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 15 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.