About

Registered Number: 04332337
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Liquidation
Registered Address: 42 Queens Road, Mumbles, Swansea, SA3 4AN,

 

Based in Swansea, Wind Hair Ltd was setup in 2001, it's status at Companies House is "Liquidation". There are 3 directors listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRANGE, Gregory John 01 October 2010 - 1
HARRHY, Eiddwen Mair 27 December 2007 16 March 2012 1
STRANGE, Gregory John 30 November 2001 31 December 2007 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 27 April 2016
L64.07 - Release of Official Receiver 27 April 2016
COCOMP - Order to wind up 09 July 2013
CERTNM - Change of name certificate 13 February 2013
DISS16(SOAS) - N/A 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 17 February 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
CH01 - Change of particulars for director 16 November 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 31 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 20 February 2008
CERTNM - Change of name certificate 08 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 08 January 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.