Company NameColwood Limited
Company StatusDissolved
Company Number03529957
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Wawman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(2 days after company formation)
Appointment Duration12 years, 2 months (closed 18 May 2010)
RoleBuilder
Correspondence Address5 Sherwood Way
West Wickham
Kent
BR4 9PB
Secretary NameJohn Samuel Wawman
NationalityBritish
StatusClosed
Appointed20 March 1998(2 days after company formation)
Appointment Duration12 years, 2 months (closed 18 May 2010)
RoleBuilder
Correspondence Address1 Lyconby Gardens
Shirley
Croydon
Surrey
CR0 7NT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address5 Sherwood Way
West Wickham
Kent
BR4 9PB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,212
Cash£2,220
Current Liabilities£33,589

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
5 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
31 March 2008Return made up to 18/03/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
12 November 2007Return made up to 18/03/07; full list of members (2 pages)
12 November 2007Return made up to 18/03/07; full list of members (2 pages)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
8 June 2006Return made up to 18/03/06; full list of members (6 pages)
8 June 2006Return made up to 18/03/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(6 pages)
20 December 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
20 December 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2005Return made up to 18/03/05; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
9 April 2005Total exemption full accounts made up to 31 July 2003 (6 pages)
9 April 2005Total exemption full accounts made up to 31 July 2003 (6 pages)
30 June 2004Return made up to 18/03/04; full list of members (6 pages)
30 June 2004Return made up to 18/03/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
14 January 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
18 May 2003Return made up to 18/03/03; full list of members (6 pages)
18 May 2003Return made up to 18/03/03; full list of members (6 pages)
29 July 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
29 July 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
20 May 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Return made up to 18/03/02; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
17 August 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
13 July 2001Return made up to 18/03/01; full list of members (6 pages)
13 July 2001Return made up to 18/03/01; full list of members (6 pages)
17 March 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 18/03/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
1 June 1999Return made up to 18/03/99; full list of members (6 pages)
1 June 1999Return made up to 18/03/99; full list of members (6 pages)
17 May 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
17 May 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
24 March 1998Registered office changed on 24/03/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
18 March 1998Incorporation (14 pages)