About

Registered Number: 04361548
Date of Incorporation: 28/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2020 (4 years and 3 months ago)
Registered Address: The Union Building 5th Floor, 51- 59 Rose Lane, Norwich, NR1 1BY

 

Windows Art Ltd was registered on 28 January 2002, it has a status of "Dissolved". The current directors of this organisation are listed as Deliss, Max Charles, Deliss, Leopold Frederick Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELISS, Max Charles 28 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DELISS, Leopold Frederick Thomas 28 January 2002 13 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2020
LIQ13 - N/A 12 October 2019
AD01 - Change of registered office address 02 July 2019
RESOLUTIONS - N/A 27 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2019
LIQ01 - N/A 27 June 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 24 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
225 - Change of Accounting Reference Date 10 January 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 02 March 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 01 March 2004
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.