About

Registered Number: 05440032
Date of Incorporation: 29/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (10 years ago)
Registered Address: 59 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP

 

Having been setup in 2005, The Window Venue Rental Ltd has its registered office in West Midlands, it has a status of "Dissolved". We don't know the number of employees at the organisation. This business has 2 directors listed as Bryson, Patrick Joseph, Manning, Alison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Patrick Joseph 29 April 2005 - 1
MANNING, Alison 29 April 2005 09 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
MISC - Miscellaneous document 04 December 2014
DS01 - Striking off application by a company 02 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 27 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 09 July 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
225 - Change of Accounting Reference Date 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.