Company NameWindplus Developments Limited
Company StatusDissolved
Company Number03933109
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMiss Michelle Pule
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2002)
RoleStudent
Correspondence Address240 Rainsford Road
Chelmsford
Essex
CM1 2PN
Secretary NameCatherine Agnes Pule
NationalityBritish
StatusClosed
Appointed16 March 2000(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address240 Rainsford Road
Chelmsford
Essex
CM1 2PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldlay House, 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
27 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
2 April 2001Return made up to 24/02/01; full list of members (6 pages)
26 September 2000Ad 24/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
24 February 2000Incorporation (18 pages)