Company NameCSWD Limited
Company StatusDissolved
Company Number05744959
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleSoftware Engineer
Correspondence Address12 North Lodge 46 Somerset Road
London
EN5 1RJ
Secretary NameKerry Anne Pamela Smith
NationalityBritish
StatusClosed
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 North Lodge Somerset Road
New Barnet
Barnet
Hertfordshire
EN5 1RJ
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address12 North Lodge, 46 Somerset Road
New Barnet
Hertfordshire
EN5 1RJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Return made up to 16/03/07; full list of members (2 pages)
11 December 2007Secretary's particulars changed (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2007Director's particulars changed (1 page)
14 July 2006Registered office changed on 14/07/06 from: 13A north birkbeck road leytonstone london E11 4JF (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)