About

Registered Number: 03047775
Date of Incorporation: 19/04/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: 2v3 Cooper House, 2 Michael Road, Fulham, London, SW6 2AD

 

Windmill Electrics Ltd was registered on 19 April 1995 with its registered office in Fulham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has 5 directors listed as Chehab, Samir, Elkadri, Hiam, Al-rawi, Bisher, Velasco, Alfonso, Zaabi, Ifdal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEHAB, Samir 03 August 2009 - 1
AL-RAWI, Bisher 19 April 1995 22 January 1996 1
VELASCO, Alfonso 23 July 2007 19 April 2010 1
ZAABI, Ifdal 12 May 2003 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ELKADRI, Hiam 19 April 1999 12 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 10 May 1996
288 - N/A 31 January 1996
287 - Change in situation or address of Registered Office 27 December 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.