Company NameLondon Wood Surrey Limited
Company StatusDissolved
Company Number02824793
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)
Previous NameAllied Armour Alarms Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Vincent Strong
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1995(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 06 April 2004)
RoleSecurity Consultant
Correspondence Address77 Northcote Road
Ash Vale
Aldershot
Hampshire
GU12 5LX
Secretary NameVincent Strong
NationalityBritish
StatusClosed
Appointed21 June 1996(3 years after company formation)
Appointment Duration7 years, 9 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address3 Morval Close
Farnborough
Hampshire
GU14 0JF
Director NameFrederick James Hiley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1995)
RoleSecurity Engineer
Correspondence Address63 Northdown Road
Longfield
Kent
DA3 7QN
Secretary NameAlison Reid
NationalityBritish
StatusResigned
Appointed09 July 1993(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 February 1994)
RoleCompany Director
Correspondence Address10 Kingfisher House
Pelican Estate Peckham
London
SE15 5LG
Secretary NameSally Grey
NationalityBritish
StatusResigned
Appointed14 February 1994(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address19 Shawbury Road
East Dulwich
London
SE22 9DH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address55 North Cross Road
East Dulwich
London
SE22 9ET
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
1 June 2002Return made up to 07/06/02; full list of members (6 pages)
21 June 2001Return made up to 07/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 June 2000Return made up to 07/06/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (5 pages)
16 November 1999Company name changed allied armour alarms LIMITED\certificate issued on 17/11/99 (2 pages)
18 June 1999Return made up to 07/06/99; no change of members (4 pages)
12 January 1999Full accounts made up to 30 June 1998 (6 pages)
12 June 1998Return made up to 07/06/98; no change of members (4 pages)
1 April 1998Full accounts made up to 30 June 1997 (5 pages)
18 June 1997Return made up to 07/06/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (2 pages)
24 June 1996Return made up to 07/06/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Return made up to 07/06/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)