Company NameOliver Woodworth Limited
Company StatusDissolved
Company Number05518414
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 10 months ago)
Dissolution Date7 December 2010 (13 years, 5 months ago)
Previous NameJ W Development Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jo Anthony Jason Oliver
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE52 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameMr Nicholas William Woodworth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleBuilding Developer
Country of ResidenceUnited Kingdom
Correspondence Address62 Melody Road
London
SW18 2QF
Secretary NameMr Jo Anthony Jason Oliver
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE52 Montevetro
100 Battersea Church Road
London
SW11 3YL

Location

Registered AddressE52 Montevetro
100 Battersea Church Road
London
SW11 3YL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£850,809
Current Liabilities£587,333

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (3 pages)
11 August 2010Application to strike the company off the register (3 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
2 February 2010Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page)
11 August 2009Return made up to 26/07/09; no change of members (4 pages)
11 August 2009Return made up to 26/07/09; no change of members (4 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Director's change of particulars / nicholas woodworth / 27/07/2008 (1 page)
29 July 2008Return made up to 26/07/08; full list of members (4 pages)
29 July 2008Director and secretary's change of particulars / jo oliver / 27/07/2008 (1 page)
29 July 2008Director and Secretary's Change of Particulars / jo oliver / 27/07/2008 / HouseName/Number was: , now: E52; Street was: 27 bramerton street, now: montevetro; Area was: , now: 100 battersea church road; Post Code was: SW3 5JS, now: SW11 3YL (1 page)
29 July 2008Director's Change of Particulars / nicholas woodworth / 27/07/2008 / HouseName/Number was: , now: 62; Street was: 55 fullerton road, now: melody road; Post Code was: SW18 1BU, now: SW18 2QF (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 November 2007Company name changed j w development LIMITED\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed j w development LIMITED\certificate issued on 23/11/07 (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 27 bramerton street chelsea london SW3 5JS (1 page)
22 November 2007Registered office changed on 22/11/07 from: 27 bramerton street chelsea london SW3 5JS (1 page)
3 September 2007Return made up to 26/07/07; full list of members (3 pages)
3 September 2007Return made up to 26/07/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007Secretary's particulars changed (1 page)
17 August 2006Return made up to 26/07/06; full list of members (7 pages)
17 August 2006Return made up to 26/07/06; full list of members (7 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
26 July 2005Incorporation (13 pages)
26 July 2005Incorporation (13 pages)