Company NameCompetitive Intelligence Works Limited
Company StatusDissolved
Company Number03943592
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date4 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander John Birkhead
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 04 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Reading Road
West Hendred
Wantage
Oxfordshire
OX12 8RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,969
Cash£7,800
Current Liabilities£86,258

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2010Final Gazette dissolved following liquidation (1 page)
4 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
4 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
25 February 2010Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 27 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 27 February 2009 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
15 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
13 March 2007Appointment of a voluntary liquidator (1 page)
13 March 2007Appointment of a voluntary liquidator (1 page)
5 March 2007Statement of affairs (5 pages)
5 March 2007Statement of affairs (5 pages)
5 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 February 2007Registered office changed on 20/02/07 from: 55 bryanston street london W1H 7AJ (1 page)
20 February 2007Registered office changed on 20/02/07 from: 55 bryanston street london W1H 7AJ (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
31 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of debenture register (1 page)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 09/03/06; full list of members (2 pages)
6 April 2006Director's particulars changed (1 page)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 May 2005Return made up to 09/03/05; full list of members (2 pages)
5 May 2005Return made up to 09/03/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
23 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
15 April 2004Return made up to 09/03/04; full list of members (6 pages)
15 April 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(6 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 May 2003Delivery ext'd 3 mth 30/09/02 (1 page)
12 May 2003Delivery ext'd 3 mth 30/09/02 (1 page)
8 May 2003Return made up to 09/03/03; full list of members (6 pages)
8 May 2003Return made up to 09/03/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
15 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
15 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
7 June 2002Return made up to 09/03/02; full list of members (6 pages)
7 June 2002Return made up to 09/03/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
11 May 2001Return made up to 09/03/01; full list of members (6 pages)
11 May 2001Return made up to 09/03/01; full list of members (6 pages)
18 December 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
18 December 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
17 March 2000Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2000Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2000Incorporation (16 pages)
9 March 2000Incorporation (16 pages)