Company NameJW Investing Limited
Company StatusDissolved
Company Number05533035
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 9 months ago)
Dissolution Date11 August 2009 (14 years, 8 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 NameJulian Ainsley Samuel Wilkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address529 Omega House Riverside West
Smugglers Way Wandsworth
London
SW18 1AZ
Secretary NameElliot Paul Shave
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleFinance Director
Correspondence Address43 Stockers Lane
Woking
Surrey
GU22 9DB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 6
Smugglers Way Wandsworth
London
SW18 1DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
22 September 2008Appointment terminated secretary elliot shave (1 page)
1 March 2007Director resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: nash house st george street mayfair london W1S 2FQ (1 page)
21 August 2006Return made up to 10/08/06; full list of members (6 pages)
18 November 2005Registered office changed on 18/11/05 from: nash house st george street mayfair london W1S 2FQ (1 page)
21 October 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Registered office changed on 12/10/05 from: the old wheel house 31-37 church street reigate surrey RH2 0AD (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Ad 10/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)