WINDOW DELIVERIES LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWINDOW DELIVERIES LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC391304
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is WINDOW DELIVERIES LLP located?

    Registered Office Address
    Stanley Davis Group Ltd Ground Floor
    1 George Yard
    EC3V 9DF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WINDOW DELIVERIES LLP?

    Previous Company Names
    Company NameFromUntil
    WINDY DELIVERIES LLPFeb 18, 2014Feb 18, 2014

    What are the latest accounts for WINDOW DELIVERIES LLP?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 04, 2016
    Next Accounts Due OnMar 13, 2017
    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What are the latest filings for WINDOW DELIVERIES LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    3 pagesLLDS01

    Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on Feb 16, 2017

    1 pagesLLAD01

    Termination of appointment of Daljit Bhogal as a member on Jan 31, 2017

    1 pagesLLTM01

    Termination of appointment of Cristian Marius Ciubotariu as a member on Jan 31, 2017

    1 pagesLLTM01

    Termination of appointment of Sammi Sealy as a member on Jan 31, 2017

    1 pagesLLTM01

    Termination of appointment of Jason Abbott-Baird as a member on Jan 31, 2017

    1 pagesLLTM01

    Appointment of Capital Company Services Ltd as a member on Apr 06, 2016

    2 pagesLLAP02

    Previous accounting period shortened from Apr 05, 2016 to Apr 04, 2016

    1 pagesLLAA01

    Registered office address changed from 214 New Birmingham Road Tividale Oldbury West Midlands B69 2LA England to 41 Chalton Street London NW1 1JD on Aug 04, 2016

    1 pagesLLAD01

    Appointment of Mr Sammi Sealy as a member on Apr 04, 2016

    2 pagesLLAP01

    Appointment of Mr Cristian Marius Ciubotariu as a member on Apr 04, 2016

    2 pagesLLAP01

    Termination of appointment of Uyovwiemuevwa Sylvester Imuere as a member on Dec 31, 2015

    1 pagesLLTM01

    Termination of appointment of Oluseyi Boye as a member on Dec 31, 2015

    1 pagesLLTM01

    Annual return made up to Feb 18, 2016

    5 pagesLLAR01

    Appointment of Mr Jason Abbott-Baird as a member on Nov 15, 2015

    2 pagesLLAP01

    Total exemption small company accounts made up to Apr 05, 2015

    5 pagesAA

    Previous accounting period extended from Feb 28, 2015 to Apr 05, 2015

    1 pagesLLAA01

    Termination of appointment of Phinehas Maina as a member on Feb 12, 2015

    1 pagesLLTM01

    Appointment of Mr Uyovwiemuevwa Sylvester Imuere as a member on Jul 06, 2015

    2 pagesLLAP01

    Appointment of Mr Oluseyi Boye as a member on Jul 06, 2015

    2 pagesLLAP01

    Termination of appointment of Matthew Ogrady as a member on Apr 23, 2015

    1 pagesLLTM01

    Registered office address changed from 14 Earls Willow New Bradwell Milton Keynes MK13 0EX England to 214 New Birmingham Road Tividale Oldbury West Midlands B69 2LA on Jun 08, 2015

    1 pagesLLAD01

    Registered office address changed from 22 Archer Close Swindon SN2 7XJ to 14 Earls Willow New Bradwell Milton Keynes MK13 0EX on Apr 09, 2015

    1 pagesLLAD01

    Who are the officers of WINDOW DELIVERIES LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL COMPANY SERVICES LTD
    Chalton Street
    NW1 1JD London
    41
    England
    LLP Designated Member
    Chalton Street
    NW1 1JD London
    41
    England
    Identification TypeEuropean Economic Area
    Registration Number02882884
    204462390001
    ABBOTT-BAIRD, Jason
    Jefferson Road
    ME12 2PU Sheerness
    47
    Kent
    England
    LLP Designated Member
    Jefferson Road
    ME12 2PU Sheerness
    47
    Kent
    England
    United Kingdom203502550001
    BARAN, Tony Mark
    Francis Little Drive
    OX14 5PN Abingdon
    58
    United Kingdom
    LLP Designated Member
    Francis Little Drive
    OX14 5PN Abingdon
    58
    United Kingdom
    United Kingdom185872660001
    BHOGAL, Daljit
    New Birmingham Road
    Tividale
    B69 2LA Oldbury
    214
    West Midlands
    England
    LLP Designated Member
    New Birmingham Road
    Tividale
    B69 2LA Oldbury
    214
    West Midlands
    England
    England196478500001
    BOYE, Oluseyi
    Ashburton Road
    CR0 6AN Croydon
    Flat 5, 56
    England
    LLP Designated Member
    Ashburton Road
    CR0 6AN Croydon
    Flat 5, 56
    England
    England199741660001
    CIUBOTARIU, Cristian Marius
    Hervey Park Road
    E17 6LJ London
    37
    England
    LLP Designated Member
    Hervey Park Road
    E17 6LJ London
    37
    England
    United Kingdom207297350001
    IMUERE, Uyovwiemuevwa Sylvester
    Marnock Road
    SE4 1EU London
    15
    England
    LLP Designated Member
    Marnock Road
    SE4 1EU London
    15
    England
    England199741680001
    MAINA, Phinehas
    Aubrey Court, Woodhouse Way
    OX4 4JN Iffley
    14
    United Kingdom
    LLP Designated Member
    Aubrey Court, Woodhouse Way
    OX4 4JN Iffley
    14
    United Kingdom
    United Kingdom185872650001
    OGRADY, Matthew
    Earls Willow
    New Bradwell
    MK13 0EX Milton Keynes
    14
    England
    LLP Designated Member
    Earls Willow
    New Bradwell
    MK13 0EX Milton Keynes
    14
    England
    England196074510001
    SANDERSON, Aron Paul
    Summerwood Lane
    NG11 9FZ Nottingham
    14
    England
    LLP Designated Member
    Summerwood Lane
    NG11 9FZ Nottingham
    14
    England
    England198718750001
    SEALY, Sammi
    Daleview Road
    N15 6PL London
    5
    England
    LLP Designated Member
    Daleview Road
    N15 6PL London
    5
    England
    United Kingdom207297430001
    SIMPSON, Anton
    Old Lane
    Rainhill
    L35 0NE Prescot
    32
    Merseyside
    England
    LLP Designated Member
    Old Lane
    Rainhill
    L35 0NE Prescot
    32
    Merseyside
    England
    United Kingdom190620540001
    SDG REGISTRARS LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    LLP Designated Member
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number12345678
    184595910001
    SDG SECRETARIES LIMITED
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    LLP Designated Member
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04267467
    182521280001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0