About

Registered Number: 07423908
Date of Incorporation: 29/10/2010 (13 years and 6 months ago)
Company Status: InsolvencyProceedings
Registered Address: Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Founded in 2010, Windyridge Cheese Ltd has its registered office in London, it has a status of "InsolvencyProceedings". We don't currently know the number of employees at this organisation. The companies directors are listed as Glynn, Carole Anne, Glynn, Matthew Francis, Chavanon, Oliver, Imco Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, Matthew Francis 01 November 2014 - 1
CHAVANON, Oliver 08 December 2011 24 June 2014 1
IMCO DIRECTOR LIMITED 29 October 2010 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GLYNN, Carole Anne 15 October 2014 - 1

Filing History

Document Type Date
AM23 - N/A 22 May 2020
AM10 - N/A 12 December 2019
AM06 - N/A 20 June 2019
AM03 - N/A 05 June 2019
AD01 - Change of registered office address 30 May 2019
AM01 - N/A 29 May 2019
AD01 - Change of registered office address 27 May 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 04 December 2018
MR01 - N/A 05 October 2018
SH01 - Return of Allotment of shares 16 February 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 29 September 2017
RESOLUTIONS - N/A 23 March 2017
DISS40 - Notice of striking-off action discontinued 25 January 2017
GAZ1 - First notification of strike-off action in London Gazette 24 January 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 September 2016
SH01 - Return of Allotment of shares 16 March 2016
RESOLUTIONS - N/A 14 March 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 17 November 2015
AA01 - Change of accounting reference date 01 July 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 30 June 2015
SH01 - Return of Allotment of shares 24 March 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 28 January 2015
AP03 - Appointment of secretary 26 January 2015
RESOLUTIONS - N/A 11 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH03 - Return of purchase of own shares 18 August 2014
SH06 - Notice of cancellation of shares 31 July 2014
RESOLUTIONS - N/A 22 July 2014
RESOLUTIONS - N/A 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 20 November 2013
SH01 - Return of Allotment of shares 20 November 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 31 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 08 May 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 28 December 2011
AR01 - Annual Return 06 December 2011
RESOLUTIONS - N/A 11 October 2011
AP01 - Appointment of director 11 October 2011
SH01 - Return of Allotment of shares 11 October 2011
AP01 - Appointment of director 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA01 - Change of accounting reference date 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
MEM/ARTS - N/A 11 October 2011
CERTNM - Change of name certificate 05 October 2011
CONNOT - N/A 05 October 2011
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

Debenture 16 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.