The Windmill 004 Ltd

DataGardener
in liquidation
Micro

The Windmill 004 Ltd

10568720Private Limited With Share Capital

Langley House Park Road, London, N28EY
Incorporated

17/01/2017

Company Age

9 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

The Windmill 004 Ltd (10568720) is a private limited with share capital incorporated on 17/01/2017 (9 years old) and registered in london, N28EY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/01/2017
N28EY

Financial Overview

Total Assets

£47.6K

Liabilities

£47.5K

Net Assets

£100

Cash

£99

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-12-2024
Resolution
Category:Resolution
Date:27-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2017
Incorporation Company
Category:Incorporation
Date:17-01-2017

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Langley House, Park Road, London, N28EYRegistered
Office 25A, Ivy Road, Henderson Business Centre, Norwich, Norfolk, NR58BF

Contact

01622889000
gracecharlesproperty.co.uk
Langley House Park Road, London, N28EY