About

Registered Number: 04974206
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: C/O Unit 2 Glenmore Business, Centre Aerodrome Road, Gosport, Hampshire, PO13 0FG

 

Windsor Great Perk Ltd was registered on 24 November 2003, it has a status of "Dissolved". We don't know the number of employees at this business. Windsor Great Perk Ltd has 2 directors listed as Wilkins, Mary Anne, Ives, Christopher Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, Christopher Phillip 21 January 2005 29 July 2005 1
Secretary Name Appointed Resigned Total Appointments
WILKINS, Mary Anne 26 March 2004 21 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DISS16(SOAS) - N/A 05 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
DISS16(SOAS) - N/A 30 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
DISS16(SOAS) - N/A 02 December 2011
DISS16(SOAS) - N/A 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
363s - Annual Return 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
AA - Annual Accounts 13 June 2006
225 - Change of Accounting Reference Date 07 June 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 20 December 2005
395 - Particulars of a mortgage or charge 01 November 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
395 - Particulars of a mortgage or charge 25 May 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
395 - Particulars of a mortgage or charge 26 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
CERTNM - Change of name certificate 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2008 Outstanding

N/A

Rent deposit deed 27 October 2005 Outstanding

N/A

Debenture 24 May 2005 Fully Satisfied

N/A

Rent deposit deed 24 March 2005 Outstanding

N/A

Debenture 16 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.