Company NameTechwood Forestry Limited
Company StatusDissolved
Company Number04460345
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameLaurent Duperon
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Rue Du Docteur Schweitzer
Thomery
77810
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSherrards Solicitors (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address45 Grosvenor Road
St. Albans
Hertfordshire
AL1 3AW
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed13 August 2003(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 17 August 2016)
Correspondence Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE

Location

Registered Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,571
Cash£8,224
Current Liabilities£10,250

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Termination of appointment of Company Law Consultants Limited as a secretary on 17 August 2016 (1 page)
19 August 2016Termination of appointment of Company Law Consultants Limited as a secretary on 17 August 2016 (1 page)
18 August 2016Confirmation statement made on 21 July 2016 with updates (9 pages)
18 August 2016Confirmation statement made on 21 July 2016 with updates (9 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 December 2015Director's details changed for Laurent Duperon on 26 October 2015 (2 pages)
14 December 2015Director's details changed for Laurent Duperon on 26 October 2015 (2 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Secretary's details changed for Company Law Consultants Limited on 13 January 2014 (1 page)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Secretary's details changed for Company Law Consultants Limited on 13 January 2014 (1 page)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Laurent Duperon on 7 May 2013 (2 pages)
8 July 2013Director's details changed for Laurent Duperon on 7 May 2013 (2 pages)
8 July 2013Director's details changed for Laurent Duperon on 7 May 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Laurent Duperon on 1 November 2010 (2 pages)
24 February 2011Director's details changed for Laurent Duperon on 1 November 2010 (2 pages)
24 February 2011Director's details changed for Laurent Duperon on 1 November 2010 (2 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 July 2008Return made up to 04/07/08; full list of members (3 pages)
24 July 2008Director's change of particulars / laurent duperon / 13/06/2002 (1 page)
24 July 2008Director's change of particulars / laurent duperon / 13/06/2002 (1 page)
24 July 2008Return made up to 04/07/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
4 July 2007Return made up to 04/07/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 July 2006Return made up to 04/07/06; full list of members (2 pages)
4 July 2006Return made up to 04/07/06; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Return made up to 04/07/05; full list of members (3 pages)
4 July 2005Return made up to 04/07/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
3 August 2004Return made up to 13/06/04; full list of members (5 pages)
3 August 2004Return made up to 13/06/04; full list of members (5 pages)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Secretary's particulars changed (1 page)
17 September 2003Registered office changed on 17/09/03 from: c/o sherrards 45 grosvenor road st albans hertfordshire AL1 3AW (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: c/o sherrards 45 grosvenor road st albans hertfordshire AL1 3AW (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
6 July 2003Return made up to 13/06/03; full list of members (6 pages)
6 July 2003Return made up to 13/06/03; full list of members (6 pages)
17 August 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
3 August 2002New secretary appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
13 June 2002Incorporation (12 pages)
13 June 2002Incorporation (12 pages)