Company NameHedgerow Design And Build Westfield Limited
Company StatusDissolved
Company Number05076895
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesTotally Alloy UK Limited and SRI Lankas Regeneration Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Russell Hedges
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.11 Ferneberga House
Alexandra Road
Farnborough
Hampshire
GU14 6DQ
Secretary NameMrs Gaynor Louise O'Neill
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Northwood Avenue
Knaphill
Woking
Surrey
GU21 2ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address400 Harrow Road
Paddington
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Russell Hedges
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Accounts made up to 31 March 2013 (3 pages)
14 October 2013Registration of charge 050768950003, created on 27 September 2013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(11 pages)
22 March 2013Director's details changed for Mr Russell Hedges on 1 March 2013 (2 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100
(3 pages)
22 March 2013Director's details changed for Mr Russell Hedges on 1 March 2013 (2 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2012Company name changed sri lankas regeneration LIMITED\certificate issued on 30/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-30
(3 pages)
24 July 2012Accounts made up to 31 March 2012 (3 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Director's details changed for Mr Russell Hedges on 1 February 2012 (2 pages)
20 July 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
20 July 2012Director's details changed for Mr Russell Hedges on 1 February 2012 (2 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Accounts made up to 31 March 2011 (3 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Director's details changed for Russell Hedges on 1 January 2011 (3 pages)
26 July 2011Director's details changed for Russell Hedges on 1 January 2011 (3 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
13 July 2010Accounts made up to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
12 November 2009Change of name notice (1 page)
12 November 2009Company name changed totally alloy uk LIMITED\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
6 July 2009Appointment terminated secretary gaynor o'neill (1 page)
6 July 2009Return made up to 17/03/09; full list of members (5 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Accounts made up to 31 March 2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Return made up to 17/03/08; full list of members (5 pages)
1 February 2008Accounts made up to 31 March 2007 (1 page)
30 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 17/03/07; full list of members (5 pages)
30 January 2007Accounts made up to 31 March 2006 (1 page)
3 August 2006Return made up to 17/03/06; full list of members (5 pages)
15 December 2005Accounts made up to 31 March 2005 (1 page)
19 April 2005Return made up to 17/03/05; full list of members (5 pages)
5 May 2004Ad 18/03/04--------- £ si 9@1=9 £ ic 100/109 (2 pages)
13 April 2004Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (17 pages)