Company NameStructure Cw Ltd
Company StatusDissolved
Company Number03361226
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameSolo Resources Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameChristopher Rowan White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 May 1997(1 week, 4 days after company formation)
Appointment Duration8 years, 2 months (closed 02 August 2005)
RoleCarpenter
Correspondence AddressFlat 3 33 Stowe Road
Shepherds Bush
London
W12 8BE
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed05 October 1999(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 02 August 2005)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Secretary NameEmily Jane Calvin
NationalityBritish
StatusResigned
Appointed09 May 1997(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressFlat 3 33 Stowe Road
London
W12 8BE
Director NameClinton Gregory Crotty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 March 2001)
RoleBuilder
Correspondence AddressFlat 9 38 Barrowgate Road
London
W4 4QY
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressFlat 3
33 Stowe Road
Shepherds Bush
London
W12 8BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Turnover£109,294
Gross Profit£22,452
Net Worth£806
Cash£855
Current Liabilities£39,837

Accounts

Latest Accounts27 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
9 June 2004Total exemption full accounts made up to 27 April 2003 (11 pages)
24 June 2003Return made up to 28/04/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 27 April 2002 (8 pages)
18 September 2002Return made up to 28/04/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 27 April 2001 (5 pages)
8 June 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Director resigned (1 page)
7 September 2000Accounts made up to 27 April 2000 (8 pages)
9 June 2000New director appointed (2 pages)
8 June 2000Return made up to 28/04/00; full list of members (6 pages)
9 May 2000Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2000Company name changed solo resources LTD\certificate issued on 16/03/00 (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
4 October 1999Accounts made up to 27 April 1999 (8 pages)
25 May 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 1999Accounting reference date shortened from 30/09/98 to 27/04/98 (1 page)
12 February 1999Accounts made up to 27 April 1998 (9 pages)
4 June 1998Return made up to 28/04/98; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: flat 17 148 uxbridge road shepherds bush london W12 8AA (1 page)
4 March 1998Director's particulars changed (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 213 piccadilly london W1V 9LD (1 page)
22 May 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 April 1997Incorporation (11 pages)