Company NameWoodwork Limited
Company StatusDissolved
Company Number04769399
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date27 September 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameColin Ellis Livesey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 May 2003(1 week, 3 days after company formation)
Appointment Duration14 years, 4 months (closed 27 September 2017)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address14 Ascott Avenue
London
W5 5QB
Secretary NameMaria Christina Livesey
NationalityBritish
StatusClosed
Appointed29 May 2003(1 week, 3 days after company formation)
Appointment Duration14 years, 4 months (closed 27 September 2017)
RoleTV Production Supervisor
Correspondence Address14 Ascott Avenue
London
W5 5QB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebespokefurniturewestlondon.co.uk
Telephone020 89610580
Telephone regionLondon

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£13,175
Cash£18,717
Current Liabilities£27,515

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
27 June 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
21 June 2016Registered office address changed from Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU United Kingdom to Brentmead House Britannia Road London N12 9RU on 21 June 2016 (2 pages)
16 June 2016Statement of affairs with form 4.19 (5 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
16 June 2016Statement of affairs with form 4.19 (5 pages)
16 June 2016Appointment of a voluntary liquidator (1 page)
16 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
(1 page)
19 April 2016Registered office address changed from 1B Nightingale Road London NW10 4RG to Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 1B Nightingale Road London NW10 4RG to Leigh Adams Limited 2nd Floor, Brentmead House Britannia Road London N12 9RU on 19 April 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Colin Ellis Livesey on 19 May 2010 (2 pages)
28 May 2010Director's details changed for Colin Ellis Livesey on 19 May 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 19/05/09; full list of members (3 pages)
16 June 2009Return made up to 19/05/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 19/05/06; full list of members (2 pages)
16 June 2006Return made up to 19/05/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 19/05/05; full list of members (6 pages)
10 June 2005Return made up to 19/05/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Ad 12/05/04--------- £ si 98@1 (2 pages)
3 June 2004Ad 12/05/04--------- £ si 98@1 (2 pages)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
9 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 June 2003Registered office changed on 06/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
30 May 2003Registered office changed on 30/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Secretary resigned (1 page)
19 May 2003Incorporation (16 pages)
19 May 2003Incorporation (16 pages)