GIS WINDOWS LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02967806
Status Liquidation
Incorporation Date 14 September 1994
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c., 43341 - Painting
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators statement of receipts and payments to 8 October 2016; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of GIS WINDOWS LIMITED are www.giswindows.co.uk, and www.gis-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gis Windows Limited is a Private Limited Company. The company registration number is 02967806. Gis Windows Limited has been working since 14 September 1994. The present status of the company is Liquidation. The registered address of Gis Windows Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . SMITH, Louise Anne is a Secretary of the company. BUSH, Philip Michael is a Director of the company. CALVANO, Pietro is a Director of the company. Secretary MCFARLANE, Bernard has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CALVANO, Pietro has been resigned. Director MCFARLANE, Bernard has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
SMITH, Louise Anne
Appointed Date: 05 January 2007

Director
BUSH, Philip Michael
Appointed Date: 14 July 1999
57 years old

Director
CALVANO, Pietro
Appointed Date: 25 July 2007
71 years old

Resigned Directors

Secretary
MCFARLANE, Bernard
Resigned: 05 January 2007
Appointed Date: 14 September 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 September 1994
Appointed Date: 14 September 1994

Director
CALVANO, Pietro
Resigned: 25 October 2006
Appointed Date: 14 September 1994
71 years old

Director
MCFARLANE, Bernard
Resigned: 25 October 2006
Appointed Date: 14 September 1994
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 September 1994
Appointed Date: 14 September 1994

GIS WINDOWS LIMITED Events

22 Dec 2016
Liquidators statement of receipts and payments to 8 October 2016
05 Jan 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2015
Statement of affairs with form 4.19
23 Oct 2015
Registered office address changed from Unit 21a Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 23 October 2015
22 Oct 2015
Appointment of a voluntary liquidator
...
... and 80 more events
02 Nov 1994
Registered office changed on 02/11/94 from: bridge house 181 queen victoria street london EC4V 4DD

02 Nov 1994
Director resigned;new director appointed

02 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

14 Sep 1994
Incorporation
14 Sep 1994
Incorporation

GIS WINDOWS LIMITED Charges

28 October 2014
Charge code 0296 7806 0009
Delivered: 1 November 2014
Status: Outstanding
Persons entitled: Epwin Group PLC
Description: Contains fixed charge…
2 July 2013
Charge code 0296 7806 0008
Delivered: 9 July 2013
Status: Satisfied on 3 January 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 October 2012
Rent deposit deed
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Charles Hunt (Holdings) Limited
Description: The company's interest in the deposit account and the…
28 August 2008
Charge of deposit
Delivered: 2 September 2008
Status: Satisfied on 4 May 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 August 2008
Debenture
Delivered: 2 September 2008
Status: Satisfied on 4 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2007
Rent deposit deed
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Charles Hunt (Holdings) Limited
Description: The deposit sum of £4,500 including any interest.
27 September 2002
Rent deposit deed
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Charles Hunt (Holdings) Limited
Description: The deposit of £3,750.
19 August 2002
Rent deposit deed
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Regional Leaseholds Limited
Description: £3,500.00.
23 October 1997
Rent deposit deed
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Charles Hunt (Holdings) Limited
Description: The deposit and all interest earned thereon.