About

Registered Number: 04331080
Date of Incorporation: 29/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 10 months ago)
Registered Address: Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Established in 2001, Windfall Estates Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Windfall Estates Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNGER, Peter 01 July 2008 - 1
NEUWIRTH, David 13 December 2001 10 December 2005 1
NEUWIRTH, Isabella 18 February 2004 23 April 2004 1
YOUNGER, Elizabeth Ann 03 July 2002 01 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
WU15 - N/A 13 May 2020
AD01 - Change of registered office address 22 January 2020
WU07 - N/A 10 June 2019
WU07 - N/A 09 July 2018
WU07 - N/A 06 January 2018
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 May 2016
AD01 - Change of registered office address 18 May 2016
COCOMP - Order to wind up 14 April 2016
DISS16(SOAS) - N/A 12 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 10 December 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 06 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 September 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
395 - Particulars of a mortgage or charge 27 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
363s - Annual Return 21 November 2003
363s - Annual Return 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
225 - Change of Accounting Reference Date 23 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 10 December 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 March 2004 Outstanding

N/A

Rent deposit deed 07 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.