Company NameShrubs Wood Estates Limited
Company StatusDissolved
Company Number03347193
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)
Previous NameCardquest Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Michael Aukett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 month after company formation)
Appointment Duration7 years, 5 months (closed 02 November 2004)
RolePilot
Correspondence Address2 Clarence Road
Richmond
Surrey
TW9 3NL
Director NameMr Michael Claude Aukett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(1 month after company formation)
Appointment Duration7 years, 5 months (closed 02 November 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address61 Drayton Gardens
London
SW10 9RT
Secretary NameRobert John Whitaker
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 02 November 2004)
RoleAccountant
Correspondence Address48 Clonmore Street
London
SW18 5EY
Secretary NameJonathan Michael Aukett
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 June 1997)
RolePilot
Correspondence Address2 Clarence Road
Richmond
Surrey
TW9 3NL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(2 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Location

Registered AddressC/O Michael Aukett Architects
Atlantic Court 77 Kings Road
London
SW3 4NX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,614
Cash£1,971
Current Liabilities£6,585

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
31 March 2004Return made up to 08/04/04; full list of members (7 pages)
17 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
4 April 2002Return made up to 08/04/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
25 July 2001Return made up to 08/04/01; full list of members (6 pages)
5 June 2001Full accounts made up to 30 April 2000 (6 pages)
20 July 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(6 pages)
24 May 2000Full accounts made up to 30 April 1999 (5 pages)
16 May 2000Registered office changed on 16/05/00 from: atlantic court 77 kings road london SW3 4NX (1 page)
27 January 2000Director's particulars changed (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: the smokery albion courtyard greenhills rents cowcross street london EC1M 6BN (1 page)
9 August 1999New secretary appointed (2 pages)
2 June 1999Return made up to 08/04/99; full list of members (6 pages)
2 June 1999Director's particulars changed (1 page)
4 February 1999Full accounts made up to 30 April 1998 (5 pages)
8 May 1998Return made up to 08/04/98; full list of members (6 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
28 July 1997Company name changed cardquest LIMITED\certificate issued on 29/07/97 (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)