Company NameApplewoods (Hammersmith) Limited
Company StatusDissolved
Company Number03258086
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Secretary NameMr Paul Jonathan Davies
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameMark Joscelyn Cunningham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed09 June 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 20 July 1999)
RoleCompany Director
Correspondence Address30 South Dock Street
Dublin 4
Eire
Director NameMr Robin Joe Frost
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 20 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Lonsdale Road
London
SW13 9JR
Director NameMr Hugh Fuller Smallwood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShernden Manor
Marsh Green
Edenbridge
Kent
TN8 5PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Welbeck Street
London
W1M 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
30 July 1998Director resigned (1 page)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
25 September 1997Ad 22/08/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 September 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
16 July 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
15 December 1996Registered office changed on 15/12/96 from: c/o thesis corporate finance grosvenor gardens house london SW1W 0BS (1 page)
6 October 1996New secretary appointed;new director appointed (2 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
2 October 1996Incorporation (18 pages)