This company is commonly known as Windowmist Limited. The company was founded 22 years ago and was given the registration number 04298085. The firm's registered office is in NORTH FINCHLEY. You can find them at Winnington House, 2 Woodberry Grove, North Finchley, London. This company's SIC code is 41100 - Development of building projects.
Name | : | WINDOWMIST LIMITED |
---|---|---|
Company Number | : | 04298085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 06 June 2023 | Active |
Flat 2, 4 Roland Gardens, London, SW7 3PH | Secretary | 29 January 2003 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 03 October 2001 | Active |
60, Cannon Street, London, EC4N 6NP | Secretary | 01 October 2008 | Active |
6th Floor, 81 Aldwych, London, WC2B 4RP | Corporate Secretary | 05 October 2001 | Active |
18, Bentinck Street, London, United Kingdom, W1U 2AR | Corporate Secretary | 01 February 2009 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 05 October 2004 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 03 October 2001 | Active |
The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, England, AL9 5HZ | Director | 06 May 2016 | Active |
5, Sandon Road, Cheshunt, Waltham Cross, England, EN8 9RB | Director | 14 April 2015 | Active |
5, Christian Close, Ballastowell Gardens, Ramsey, IM8 2AU | Director | 05 October 2001 | Active |
Via Quirino Majorana, No 88 00152, Rome, Italy, FOREIGN | Director | 12 December 2005 | Active |
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 09 December 2022 | Active |
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 08 May 2016 | Active |
The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, England, AL9 5HZ | Director | 15 April 2015 | Active |
28, Killeaba Mount, Ramsey, Isle Of Man, IM8 2JH | Director | 25 January 2010 | Active |
1 Dock Offices, Surrey Quays Road, London, SE16 2XU | Director | 04 January 2010 | Active |
Second Floor Woodgate Studios, 2-8 Games Road, Barnet, England, EN4 9HN | Director | 15 April 2011 | Active |
1, Dock Offices, Surrey Quays Road, London, SE16 2KU | Corporate Director | 04 January 2010 | Active |
1 Dock Offices, Surrey Quays Road, London, SE16 2XU | Corporate Director | 28 May 2010 | Active |
Ms Raffaella Boccuzzi | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR |
Nature of control | : |
|
Ms Roberta Semeraro | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR |
Nature of control | : |
|
Mr John Jeremy Callin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD |
Nature of control | : |
|
Mr Joanthan James Wild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD |
Nature of control | : |
|
Cw Custodians Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Bank Chambers, Athol Street, Isle Of Man, Isle Of Man, IM1 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-26 | Officers | Change person director company with change date. | Download |
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.