WIND CROFT DEVELOPMENTS LTD

  • Company statusdissolved
  • Company No07490109
  • Age14 years 6 months Incorporated 12 January 2011
  • Officers0

Address

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

WIND CROFT DEVELOPMENTS LTD is an dissolved company incorporated on 12 January 2011 and based in London, England. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    35110 Production of electricity

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

7 Years Ago on 30 Jan 2018

Gazette Notice Voluntary

7 Years Ago on 14 Nov 2017

Change Person Secretary Company With Change Date

7 Years Ago on 06 Nov 2017

Dissolution Application Strike Off Company

7 Years Ago on 01 Nov 2017

Accounts With Accounts Type Small

7 Years Ago on 03 Oct 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 02 Oct 2017

Change Person Director Company With Change Date

7 Years Ago on 15 Aug 2017

Confirmation Statement With Updates

8 Years Ago on 24 Jan 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 15 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 28 Jan 2016

Termination Director Company With Name Termination Date

9 Years Ago on 07 Jan 2016

Appoint Person Director Company With Name Date

9 Years Ago on 29 Oct 2015

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 06 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 04 Feb 2015

Change Person Director Company With Change Date

10 Years Ago on 16 Jan 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 29 Sep 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 07 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 10 Feb 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 25 Sep 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 21 Feb 2013

Change Account Reference Date Company Previous Shortened

12 Years Ago on 31 Jan 2013

Change Person Secretary Company With Change Date

12 Years Ago on 16 Oct 2012

Accounts With Accounts Type Total Exemption Full

12 Years Ago on 09 Oct 2012

Change Person Director Company With Change Date

12 Years Ago on 19 Sep 2012

Termination Secretary Company With Name

12 Years Ago on 11 Sep 2012

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WHITEHOUSE, Grant Lesliesecretary 10 Sept 2012
HUGHES, Michael Johndirector Feb 197528 Oct 2015
MAHON, Stephen William, Drdirector Sep 196812 Jan 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Reyker Nominees Ltd, A/C Dow 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.