Warning: file_put_contents(c/68fab140e8cf80a725c6cd2de349c9a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Windows For Sudan, NW5 4LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINDOWS FOR SUDAN

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Windows For Sudan. The company was founded 23 years ago and was given the registration number 04194009. The firm's registered office is in LONDON. You can find them at 7 Priestley House, Wilkin Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WINDOWS FOR SUDAN
Company Number:04194009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2001
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Priestley House, Wilkin Street, London, England, NW5 4LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Bodenham Road, Oldbury, B68 0SF

Secretary04 April 2001Active
7, Priestley House, Wilkin Street, London, England, NW5 4LP

Director14 December 2013Active
5 Kinross Close, Edgware, HA8 8QY

Director04 April 2001Active
7 Priestley House, Wilkin Street, London, England, NW5 4LP

Director20 May 2010Active
23, Bodenham Road, Oldbury, Warley, United Kingdom, B68 0SF

Director01 November 2011Active
23, Bodenham Road, Oldbury, Warley, United Kingdom, B68 0SF

Director01 December 2010Active
16 Betley Grove, Sterchford, Birmingham, B33 9NQ

Director04 April 2001Active
6 Stuart Court, Swarland Grove, Bradford, BD5 0SU

Director05 December 2001Active
7 Priestly House, Athlone Street Kentish Town, London, NW5 4LR

Director04 April 2001Active
15 Busby Place, Camden, NW5 2SD

Director04 January 2004Active
Flat 2 Blcok 3, North Home Garrison Lane, Bordesley Green, B9 4NL

Director04 April 2001Active
85 Goode Avenue, Hockley, Birmingham, B18 5QH

Director01 July 2004Active
Flat 12, 21 Strensham Road, Birmingham, B12 9RP

Director04 April 2001Active
Flat 1,8 Anderton Road, Sparkbrook, Birmingham, B11 1NQ

Director04 April 2001Active

People with Significant Control

Mrs Grace Odong
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:7 Priestly House, Athlone Street, London, United Kingdom, NW5 4LP
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Address

Change registered office address company with date old address new address.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-01-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Accounts

Accounts with accounts type total exemption full.

Download
2015-09-25Annual return

Annual return company with made up date no member list.

Download
2014-11-03Accounts

Accounts with accounts type total exemption full.

Download
2014-10-22Annual return

Annual return company with made up date no member list.

Download
2014-01-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.