Company NameVan Richwood Carpentry & Joinery Contractors Limited
Company StatusDissolved
Company Number03839462
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameNigel Wood
Date of BirthMarch 1975 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 March 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 08 October 2013)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address68 Humbolt Road
Hammersmith
London
W6 8QJ
Secretary NameDaniela Koutna
NationalityNew Zealander
StatusClosed
Appointed27 September 2007(8 years after company formation)
Appointment Duration6 years (closed 08 October 2013)
RoleManager
Correspondence Address68 Humbolt Road
London
W6 8QJ
Director NameVaughan Graeme Morrison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 September 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address5 Harbord Street,Fulham
London
SW6 6PL
Secretary NameNigel Wood
NationalityNew Zealander
StatusResigned
Appointed28 September 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Humbolt Road
Hammersmith
London
W6 8QJ
Director NameBruce Dalgleish
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleJeweller
Correspondence Address22 Wandle Road
London
SW17 7DW
Director NameFuncity Accounting Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFlat 7 47 Clapham Common North Side
London
SW4 0AA
Secretary NameDynamic Management Solutions Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressSuite 6, 2nd Floor
154 Bishopsgate
London
EC2M 4LN
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2007)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address8 Quarles Park Road
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Nigel Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£133,494
Cash£146,689
Current Liabilities£15,915

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 2
(4 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-13
  • GBP 2
(4 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 September 2010Director's details changed for Nigel Wood on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 22 September 2010 (1 page)
22 September 2010Director's details changed for Nigel Wood on 1 January 2010 (2 pages)
22 September 2010Registered office address changed from 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 22 September 2010 (1 page)
22 September 2010Director's details changed for Nigel Wood on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
19 September 2008Return made up to 10/09/08; full list of members (3 pages)
19 September 2008Return made up to 10/09/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Return made up to 10/09/07; full list of members (2 pages)
4 October 2007Return made up to 10/09/07; full list of members (2 pages)
13 October 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Return made up to 10/09/06; full list of members (2 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Return made up to 10/09/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
3 August 2006Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
30 November 2005Amended accounts made up to 30 September 2005 (9 pages)
30 November 2005Amended accounts made up to 30 September 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
13 September 2005Return made up to 10/09/05; full list of members (2 pages)
13 September 2005Return made up to 10/09/05; full list of members (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (2 pages)
19 April 2005Director resigned (2 pages)
19 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Return made up to 10/09/04; full list of members (6 pages)
1 April 2005Return made up to 10/09/04; full list of members (6 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
11 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
8 November 2004Registered office changed on 08/11/04 from: 14 aldbourne road shepherds bush london W12 0LN (1 page)
8 November 2004Registered office changed on 08/11/04 from: 14 aldbourne road shepherds bush london W12 0LN (1 page)
11 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 September 2003Return made up to 10/09/03; full list of members (6 pages)
22 September 2003Return made up to 10/09/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
8 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
18 October 2002Registered office changed on 18/10/02 from: 14 aldbourne road shepherds bush london W12 0LN (1 page)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Registered office changed on 18/10/02 from: 14 aldbourne road shepherds bush london W12 0LN (1 page)
18 October 2002Secretary's particulars changed (1 page)
15 October 2002Return made up to 10/09/02; full list of members (6 pages)
15 October 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2001Return made up to 10/09/01; full list of members (7 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
17 October 2000Full accounts made up to 30 September 2000 (8 pages)
17 October 2000Full accounts made up to 30 September 2000 (8 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
12 May 2000Registered office changed on 12/05/00 from: 84 geary road london NW10 1HR (1 page)
12 May 2000Registered office changed on 12/05/00 from: 84 geary road london NW10 1HR (1 page)
2 March 2000Director's particulars changed (1 page)
2 March 2000Director's particulars changed (1 page)
12 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: suite 6,2ND floor 154 bishopsgate london EC2M 4LN (1 page)
4 October 1999Registered office changed on 04/10/99 from: suite 6,2ND floor 154 bishopsgate london EC2M 4LN (1 page)
10 September 1999Incorporation (10 pages)
10 September 1999Incorporation (10 pages)