Company NameWren Design Limited
Company StatusDissolved
Company Number04236750
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameRJP 1121 Limited

Business Activity

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

Directors

Director NameMr Ian Paterson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 24 April 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Sandringham Gardens
Rosemary Avenue
West Molesey
Surrey
KT8 1QQ
Secretary NameMr Ian Paterson
NationalityBritish
StatusClosed
Appointed31 August 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 24 April 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Sandringham Gardens
Rosemary Avenue
West Molesey
Surrey
KT8 1QQ
Director NameDavid Mark Midgley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2006)
RoleBuilder
Correspondence Address79 Hanger Hill
Weybridge
Surrey
KT13 9YG
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (1 page)
13 November 2006Director resigned (1 page)
30 June 2006Return made up to 18/06/06; full list of members (2 pages)
28 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Return made up to 18/06/05; full list of members (2 pages)
27 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
2 July 2004Return made up to 18/06/04; full list of members (5 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 June 2003Return made up to 18/06/03; full list of members (5 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
16 April 2003Registered office changed on 16/04/03 from: 79 hanger hill weybridge surrey KT13 9YG (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2001Secretary resigned (1 page)
18 June 2001Incorporation (17 pages)