About

Registered Number: 06358886
Date of Incorporation: 03/09/2007 (17 years and 7 months ago)
Company Status: Liquidation
Registered Address: 74 Holmwood Road, Ilford, Essex, IG3 9XZ,

 

Windcrest Trading Ltd was registered on 03 September 2007 and has its registered office in Ilford in Essex, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This organisation has 4 directors listed as Yasir, Hassan, Hashmi, Shahida, Hashmi, Shamim Ahmed, Sandhu, Rizwan Azmat in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YASIR, Hassan 05 May 2011 - 1
HASHMI, Shamim Ahmed 03 September 2007 30 November 2008 1
SANDHU, Rizwan Azmat 01 December 2008 05 May 2011 1
Secretary Name Appointed Resigned Total Appointments
HASHMI, Shahida 03 September 2007 30 November 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 August 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 12 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AR01 - Annual Return 20 December 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 31 May 2010
AD01 - Change of registered office address 29 April 2010
DISS40 - Notice of striking-off action discontinued 17 March 2010
AR01 - Annual Return 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2008
363a - Annual Return 29 September 2008
225 - Change of Accounting Reference Date 29 September 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.