Company NameLignum International Hardwoods Limited
Company StatusDissolved
Company Number05732709
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Ian Plews
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(3 weeks, 5 days after company formation)
Appointment Duration6 years, 3 months (closed 24 July 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Powell House
96 Wimbledon Hill Road Wimbledon
London
SW19 7GJ
Secretary NameDuncan Edward Charters
NationalityBritish
StatusClosed
Appointed15 July 2009(3 years, 4 months after company formation)
Appointment Duration3 years (closed 24 July 2012)
RoleTreasury Manager
Correspondence Address42 Park Crescent
Harrow Weald
Middlesex
HA3 6ES
Director NameJames Edward Peter Holdgate
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleSolicitor
Correspondence Address11b Sivell Place
Heavitree
Exeter
Devon
EX2 5ET
Secretary NameIan Chris Wollacott
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Station Road
Broadclyst
Devon
EX5 3BR
Secretary NameTrevor Ernest Shaul
NationalityBritish
StatusResigned
Appointed03 April 2006(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2009)
RoleCompany Executive
Correspondence Address9 Nicholson Crescent
Thundersley
Essex
SS7 1RN

Location

Registered AddressUnit 23 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(14 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(14 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(14 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
7 February 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 July 2009Appointment Terminated Secretary trevor shaul (1 page)
16 July 2009Secretary appointed duncan edward charters (2 pages)
16 July 2009Appointment terminated secretary trevor shaul (1 page)
16 July 2009Secretary appointed duncan edward charters (2 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 May 2009Accounts made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 07/03/09; no change of members (4 pages)
16 April 2009Return made up to 07/03/09; no change of members (4 pages)
14 May 2008Accounts made up to 31 December 2007 (3 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 April 2008Return made up to 07/03/08; no change of members (6 pages)
4 April 2008Return made up to 07/03/08; no change of members (6 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Accounts made up to 31 December 2006 (3 pages)
2 April 2007Return made up to 07/03/07; full list of members (6 pages)
2 April 2007Return made up to 07/03/07; full list of members (6 pages)
3 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006Registered office changed on 10/04/06 from: curzon house southernhay west exeter devon EX1 1RS (1 page)
10 April 2006New director appointed (3 pages)
10 April 2006Registered office changed on 10/04/06 from: curzon house southernhay west exeter devon EX1 1RS (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
7 March 2006Incorporation (15 pages)
7 March 2006Incorporation (15 pages)