About

Registered Number: 05817425
Date of Incorporation: 15/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2016 (8 years and 6 months ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Based in London, Windermere Viii Cmbs Holdings Ltd was setup in 2006, it has a status of "Dissolved". We don't know the number of employees at this organisation. Windermere Viii Cmbs Holdings Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 24 June 2016
AD01 - Change of registered office address 09 July 2015
RESOLUTIONS - N/A 07 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2015
4.70 - N/A 07 July 2015
AR01 - Annual Return 20 May 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 04 March 2014
CH01 - Change of particulars for director 12 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 March 2012
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 20 December 2011
AR01 - Annual Return 07 June 2011
CH04 - Change of particulars for corporate secretary 01 June 2011
CH02 - Change of particulars for corporate director 01 June 2011
AD01 - Change of registered office address 01 June 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 19 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.