Tailwinds Capital Limited was dissolved on 2021-12-14.
Tailwinds Capital was a private limited company that was located at Suite 3B2 Northside House, Mount Pleasant, Barnet, EN4 9EB, UNITED KINGDOM. Its net worth was estimated to be 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2018-02-02) was run by 1 director.
Director Gregory T. who was appointed on 02 February 2018.
The company was officially classified as "financial intermediation not elsewhere classified" (64999).
According to the official data, there was a name alteration on 2019-06-07 and their previous name was Tailwind Ico Capital.
The most recent confirmation statement was filed on 2021-02-01 and last time the statutory accounts were filed was on 28 February 2020.
Tailwinds Capital Limited Address / Contact
Office Address
Suite 3b2 Northside House
Office Address2
Mount Pleasant
Town
Barnet
Post code
EN4 9EB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11184253
Date of Incorporation
Fri, 2nd Feb 2018
Date of Dissolution
Tue, 14th Dec 2021
Industry
Financial intermediation not elsewhere classified
End of financial Year
28th February
Company age
3 years old
Account next due date
Tue, 30th Nov 2021
Account last made up date
Fri, 28th Feb 2020
Next confirmation statement due date
Tue, 15th Feb 2022
Last confirmation statement dated
Mon, 1st Feb 2021
Company staff
Gregory T.
Position: Director
Appointed: 02 February 2018
Mark W.
Position: Director
Appointed: 02 February 2018
Resigned: 30 July 2018
People with significant control
Nexus International Consultancy Limited
Suite 3b2 Northside Housse, Mount Pleasant, Barnet, EN4 9EB, England
Legal authority
Uk
Legal form
Ltd Company
Country registered
Uk
Place registered
Uk
Registration number
10482785
Notified on
2 February 2018
Nature of control:
75,01-100% shares
Company previous names
Tailwind Ico Capital
June 7, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-02-28
2020-02-28
Net Worth
1
Balance Sheet
Cash Bank On Hand
0
0
Net Assets Liabilities
1
1
Cash Bank In Hand
0
Net Assets Liabilities Including Pension Asset Liability
1
Reserves/Capital
Shareholder Funds
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
1
Number Shares Allotted
1
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
CS01
Confirmation statement with updates 1st February 2021
filed on: 1st, March 2021
confirmation statement
Free Download
(4 pages)
Type
Category
Free download
CS01
Confirmation statement with updates 1st February 2021
filed on: 1st, March 2021
confirmation statement
Free Download
(4 pages)
AA
Accounts for a dormant company made up to 28th February 2020
filed on: 7th, August 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 1st February 2020
filed on: 17th, February 2020
confirmation statement
Free Download
(4 pages)
AA
Accounts for a dormant company made up to 28th February 2019
filed on: 8th, October 2019
accounts
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 7th June 2019
filed on: 7th, June 2019
resolution
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
CS01
Confirmation statement with updates 1st February 2019
filed on: 8th, February 2019
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 8th February 2019. New Address: Suite 3B2 Northside House Mount Pleasant Barnet EN4 9EB. Previous address: Ashings Northside House Mount Pleasant Barnet EN4 9EB England
filed on: 8th, February 2019
address
Free Download
(1 page)
PSC05
Change to a person with significant control 24th July 2018
filed on: 8th, February 2019
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 1st August 2018. New Address: Ashings Northside House Mount Pleasant Barnet EN4 9EB. Previous address: 33 Cleveland Road London SW13 0AA England
filed on: 1st, August 2018
address
Free Download
(1 page)
TM01
30th July 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.