Company NameRW Joinery Limited
Company StatusDissolved
Company Number04663729
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Brian Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lacemakers Studridge Lane
Speen
Princes Risborough
Buckinghamshire
HP27 0SF
Secretary NameMargaret Sheppard
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lindo Close
Chesham
Buckinghamshire
HP5 2JP
Director NameMr Peter Jonathon Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Breach Oak Lane
Corley
Warwickshire
CV7 8AU
Director NameChristopher Howard Penfold
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Breamore Close
Roehampton
London
SW15 4NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address187a Field End Road
Eastcote
Pinner
Middx
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
7 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
(4 pages)
7 April 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
(4 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Ian Brian Lumsden on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Ian Brian Lumsden on 1 February 2010 (2 pages)
28 March 2010Director's details changed for Ian Brian Lumsden on 1 February 2010 (2 pages)
28 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 March 2009Return made up to 12/02/09; full list of members (3 pages)
13 May 2008Appointment terminated director christopher penfold (1 page)
13 May 2008Appointment Terminated Director christopher penfold (1 page)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 March 2008Return made up to 12/02/08; full list of members (4 pages)
23 March 2008Return made up to 12/02/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page)
15 March 2007Registered office changed on 15/03/07 from: 173 high street rickmansworth hertfordshire WD3 1AY (1 page)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Return made up to 12/02/06; full list of members (7 pages)
17 March 2006Return made up to 12/02/06; full list of members (7 pages)
23 November 2005Return made up to 12/02/05; full list of members (7 pages)
23 November 2005Return made up to 12/02/05; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 March 2004Return made up to 12/02/04; full list of members (7 pages)
3 March 2004Return made up to 12/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2003Statement of affairs (9 pages)
4 May 2003Statement of affairs (9 pages)
4 May 2003Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Director resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
25 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
25 March 2003Registered office changed on 25/03/03 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
12 February 2003Incorporation (17 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (17 pages)
12 February 2003Secretary resigned (1 page)