Company NameWillowbank Garden & Maintenance Limited
Company StatusDissolved
Company Number04855767
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David George Cordes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address16 Poplar Road
Uxbridge
Middlesex
UB9 4AW
Secretary NameBetty Patricia Cordes
NationalityBritish
StatusClosed
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Poplar Road
Uxbridge
Middlesex
UB9 4AW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01895 251915
Telephone regionUxbridge

Location

Registered Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Betty Patricia Cordes
50.00%
Ordinary
1 at £1David George Cordes
50.00%
Ordinary

Financials

Year2014
Net Worth-£244
Cash£7,353
Current Liabilities£7,801

Accounts

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

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
9 September 2016Application to strike the company off the register (3 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
17 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 17 December 2013 (1 page)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for David George Cordes on 2 October 2009 (2 pages)
13 August 2010Director's details changed for David George Cordes on 2 October 2009 (2 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for David George Cordes on 2 October 2009 (2 pages)
13 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 04/08/08; full list of members (3 pages)
15 August 2008Return made up to 04/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 August 2007Return made up to 04/08/07; full list of members (2 pages)
20 August 2007Return made up to 04/08/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 August 2006Return made up to 04/08/06; full list of members (2 pages)
10 August 2006Return made up to 04/08/06; full list of members (2 pages)
17 August 2005Return made up to 04/08/05; full list of members (2 pages)
17 August 2005Return made up to 04/08/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2005Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page)
7 April 2005Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page)
23 December 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 August 2004Return made up to 04/08/04; full list of members (6 pages)
20 August 2004Return made up to 04/08/04; full list of members (6 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
22 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Director resigned (1 page)
4 August 2003Incorporation (9 pages)
4 August 2003Incorporation (9 pages)