Company Name295 Norwood Road Limited
Company StatusDissolved
Company Number05076654
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Lucy Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 23 August 2022)
RoleGallery Educator
Country of ResidenceUnited Kingdom
Correspondence Address71 Christchurch Road
London
SW2 3DH
Director NameMr Rupert Francois Rohan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCaru Hall
Bolnore Farm Lane
Haywards Heath
West Sussex
RH16 4BX
Secretary NameSally Wendy Smith
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Raymede House
Tarring Road
Worthing
West Sussex
BN11 4HD
Secretary NameMr Rupert Francois Rohan
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaru Hall
Bolnore Farm Lane
Haywards Heath
West Sussex
RH16 4BX
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address71 Christchurch Road
London
SW2 3DH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

1 at £1Benjamin William Hampson & Davina Charlotte Jeffery
25.00%
Ordinary
1 at £1Julian Farrow & Lisa Jane Farrow
25.00%
Ordinary
1 at £1Libertas Holdings LTD
25.00%
Ordinary
1 at £1William Easter & Tanya Alice Redhead
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£9,287

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
23 October 2018Registered office address changed from Aviation House, Sussex Road Haywards Heath West Sussex RH16 4DZ to Aberdeen House South Road Haywards Heath RH16 4NG on 23 October 2018 (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(4 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 April 2013Termination of appointment of Rupert Rohan as a secretary (1 page)
25 April 2013Termination of appointment of Rupert Rohan as a secretary (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 17 March 2012 (14 pages)
20 December 2012Annual return made up to 17 March 2012 (14 pages)
18 December 2012Administrative restoration application (3 pages)
18 December 2012Administrative restoration application (3 pages)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Lucy Wilson on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Lucy Wilson on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Lucy Wilson on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 17/03/09; full list of members (5 pages)
16 April 2009Return made up to 17/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 17/03/08; full list of members (5 pages)
7 January 2009Return made up to 17/03/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Return made up to 17/03/07; full list of members (6 pages)
7 November 2007Return made up to 17/03/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 17/03/06; full list of members (6 pages)
23 June 2006Return made up to 17/03/06; full list of members (6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 May 2005Ad 21/05/04--------- £ si 4@1 (2 pages)
10 May 2005Ad 21/05/04--------- £ si 4@1 (2 pages)
10 May 2005Return made up to 17/03/05; full list of members (6 pages)
10 May 2005Return made up to 17/03/05; full list of members (6 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
17 March 2004Incorporation (15 pages)
17 March 2004Incorporation (15 pages)