Company NameEWD Limited
Company StatusDissolved
Company Number04224536
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed12 November 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Director NameElizabeth Donoghue
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCare Manager
Correspondence Address18 Middle Street
Thriplow
Royston
Hertfordshire
SG8 7RD
Director NameMr William Victor Gordon Donoghue
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCare Manager
Correspondence Address18 Middle Street
Thriplow
Royston
Hertfordshire
SG8 7RD
Secretary NameMr Steven Strum
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Essex Road
Chingford
London
E4 6DG
Secretary NameElizabeth Donoghue
NationalityBritish
StatusResigned
Appointed01 June 2001(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2006)
RoleCompany Director
Correspondence Address18 Middle Street
Thriplow
Royston
Hertfordshire
SG8 7RD
Director NameSuzanne Halsall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressBartle House
Hospital Road
Retford
Nottinghamshire
DN22 7AZ
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Secretary NamePatricia Daeche
NationalityBritish
StatusResigned
Appointed23 July 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 2008)
RoleCompany Director
Correspondence AddressLindonsgate
Chantry Lane
Hatfield
Hertfordshire
AL10 9FH
Director NameJames Richard Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Victoria House
Victoria Street
Aldershot
Hampshire
Secretary NameJames Richard Hussey
NationalityBritish
StatusResigned
Appointed17 July 2007(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Victoria House
Victoria Street
Aldershot
Hampshire
Director NameMr Atholl Roy Dunn Craigmyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(11 years after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN
Secretary NameAtholl Roy Dunn Craigmyle
NationalityBritish
StatusResigned
Appointed12 June 2012(11 years after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN

Location

Registered AddressSuite C Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (3 pages)
13 December 2013Application to strike the company off the register (3 pages)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
8 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Appointment of Shreya Patel as a secretary (3 pages)
7 February 2013Appointment of Shreya Patel as a secretary on 12 November 2012 (3 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
6 February 2013Appointment of Mr Sushilkumar Chandulal Radia as a director (3 pages)
6 February 2013Appointment of Mr Sushilkumar Chandulal Radia as a director on 12 November 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 November 2012Termination of appointment of Justin Jewitt as a director (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a secretary (2 pages)
23 November 2012Termination of appointment of Justin Allan Spaven Jewitt as a director on 12 November 2012 (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a director (2 pages)
23 November 2012Termination of appointment of Atholl Roy Dunn Craigmyle as a director on 12 November 2012 (2 pages)
23 November 2012Termination of appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 November 2012 (2 pages)
16 August 2012Termination of appointment of James Hussey as a secretary (1 page)
16 August 2012Termination of appointment of James Richard Hussey as a director on 20 July 2012 (1 page)
16 August 2012Termination of appointment of James Richard Hussey as a secretary on 20 July 2012 (1 page)
16 August 2012Termination of appointment of James Hussey as a director (1 page)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director on 12 June 2012 (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary on 12 June 2012 (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 29/05/09; full list of members (3 pages)
2 July 2009Return made up to 29/05/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
28 January 2009Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 January 2009Accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 29/05/07; full list of members (4 pages)
29 September 2008Return made up to 29/05/08; full list of members (4 pages)
29 September 2008Return made up to 29/05/08; full list of members (4 pages)
29 September 2008Return made up to 29/05/07; full list of members (4 pages)
7 May 2008Director and secretary appointed james hussey (2 pages)
7 May 2008Director and secretary appointed james hussey (2 pages)
6 May 2008Appointment terminated director suzanne halsall (1 page)
6 May 2008Appointment Terminated Director suzanne halsall (1 page)
6 May 2008Appointment Terminated Secretary patricia daeche (1 page)
6 May 2008Appointment terminated secretary patricia daeche (1 page)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Registered office changed on 11/09/07 from: 49 essex road chingford london E4 6DG (1 page)
11 September 2007Registered office changed on 11/09/07 from: 49 essex road chingford london E4 6DG (1 page)
30 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned;director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
26 June 2006Return made up to 29/05/06; full list of members (7 pages)
26 June 2006Return made up to 29/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 July 2005Return made up to 29/05/05; full list of members (7 pages)
7 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 June 2004Return made up to 29/05/04; full list of members (7 pages)
18 June 2004Return made up to 29/05/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 June 2003Return made up to 29/05/03; full list of members (7 pages)
23 June 2003Return made up to 29/05/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
23 January 2003Accounts made up to 31 May 2002 (1 page)
26 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Return made up to 29/05/02; full list of members (7 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
29 May 2001Incorporation (13 pages)