Company NameLarkswood (AG) Limited
Company StatusDissolved
Company Number03885678
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJoanne Sharon Spivack
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
Director NameSamuel Spivack
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
Secretary NameSamuel Spivack
NationalityBritish
StatusClosed
Appointed03 November 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameHazel Spivack
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Director NameMark Spivack
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Secretary NameHazel Spivack
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennis Lane
Stanmore
Middlesex
HA7 4JS
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Contact

Websitelarkswood.net

Location

Registered Address6 Brookside
Colne Way Industrial Estate
Watford
WD24 7QJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

100 at £1Furniture Fusion LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,168
Cash£948
Current Liabilities£27,116

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Director's details changed for Samuel Spivack on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Joanne Sharon Spivack on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Samuel Spivack on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Samuel Spivack on 6 March 2015 (1 page)
6 March 2015Director's details changed for Joanne Sharon Spivack on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Samuel Spivack on 6 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 6 Brookside Colne Way Industrial Estate Watford WD24 7QJ on 2 October 2014 (1 page)
28 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 May 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Joanne Sharon Spivack on 2 October 2009 (2 pages)
14 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Samuel Spivack on 2 October 2009 (2 pages)
14 May 2010Director's details changed for Samuel Spivack on 2 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 15/02/09; full list of members (3 pages)
29 December 2008Appointment terminated director and secretary hazel spivack (1 page)
22 December 2008Appointment terminated director mark spivack (1 page)
22 December 2008Director and secretary appointed samuel spivack (2 pages)
22 December 2008Director appointed joanne sharon spivack (2 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 15/02/08; no change of members (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 15/02/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Registered office changed on 31/10/06 from: bourner bullock, chancery house 199 silbury boulevard central milton keynes bucks MK9 1JL (1 page)
15 February 2006Registered office changed on 15/02/06 from: chancery house 199 silbury boulevard central milton keynes bucks MK9 1JL (1 page)
15 February 2006Return made up to 15/02/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 November 2005Registered office changed on 09/11/05 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Return made up to 29/11/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 29/11/02; full list of members (7 pages)
8 October 2002Registered office changed on 08/10/02 from: 8 wimpole street london W1G 9SP (1 page)
16 April 2002Auditor's resignation (1 page)
4 December 2001Return made up to 29/11/01; full list of members (5 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 29/11/00; full list of members (5 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/00
(1 page)
2 January 2001Registered office changed on 02/01/01 from: 8 wimpole street london W1M 8NL (1 page)
4 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
4 January 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Ad 29/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Location of register of members (1 page)
14 December 1999Secretary resigned (1 page)
29 November 1999Incorporation (16 pages)