About

Registered Number: 06427282
Date of Incorporation: 14/11/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 9 months ago)
Registered Address: 3.07 Canterbury Court Kennington Park, 1 - 3 Brixton Road, London, SW9 6DE,

 

Based in London, Wind Ventures Ltd was registered on 14 November 2007. There is only one director listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Ross David Hamilton 14 November 2007 14 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
AD01 - Change of registered office address 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 06 June 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 11 May 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 04 December 2013
SH08 - Notice of name or other designation of class of shares 26 July 2013
RESOLUTIONS - N/A 10 June 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 06 December 2009
CH01 - Change of particulars for director 27 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
225 - Change of Accounting Reference Date 22 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
RESOLUTIONS - N/A 11 March 2008
MEM/ARTS - N/A 11 March 2008
SA - Shares agreement 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
225 - Change of Accounting Reference Date 11 February 2008
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.