About

Registered Number: 05704044
Date of Incorporation: 09/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 93 Western Road, Southall, Middlesex, UB2 5HH

 

Western Windows Uk Ltd was founded on 09 February 2006 and are based in Middlesex, it has a status of "Dissolved". The companies director is listed as Singh, Paramjit at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH, Paramjit 09 February 2006 31 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 11 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 06 December 2018
MR01 - N/A 23 October 2018
DISS40 - Notice of striking-off action discontinued 09 May 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 02 May 2018
AAMD - Amended Accounts 13 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 04 April 2010
CH03 - Change of particulars for secretary 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 25 April 2008
225 - Change of Accounting Reference Date 20 March 2008
363a - Annual Return 07 March 2008
363a - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.