Company NameWooden Windows Limited
Company StatusDissolved
Company Number05811455
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date29 March 2017 (7 years ago)
Previous NameStudent Complete Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Philip Budgen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(3 years after company formation)
Appointment Duration7 years, 10 months (closed 29 March 2017)
RoleJionery Installations
Country of ResidenceUnited Kingdom
Correspondence Address8 Broomfield Close
Guildford
Surrey
GU3 3AW
Director NameMr Robert Christopher Clow
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHartfield Place, 40-44 High
Street, Northwood
Middlesex
HA6 1BN
Director NameAsum Ali Shah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Sussex Close
High Wycombe
Buckinghamshire
HP13 6UN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRCFM Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2012
Net Worth-£49,749
Cash£1,611
Current Liabilities£233,681

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
29 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
15 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (8 pages)
15 December 2015Liquidators' statement of receipts and payments to 20 November 2015 (8 pages)
15 December 2015Liquidators statement of receipts and payments to 20 November 2015 (8 pages)
3 March 2015Liquidators statement of receipts and payments to 20 November 2014 (7 pages)
3 March 2015Liquidators' statement of receipts and payments to 20 November 2014 (7 pages)
3 March 2015Liquidators' statement of receipts and payments to 20 November 2014 (7 pages)
27 January 2015Liquidators statement of receipts and payments to 20 November 2014 (7 pages)
27 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (7 pages)
27 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (7 pages)
27 November 2013Registered office address changed from 9 North Way Walworth Industrial Estate Andover Hampshire SP10 5AZ England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 9 North Way Walworth Industrial Estate Andover Hampshire SP10 5AZ England on 27 November 2013 (1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Statement of affairs with form 4.19 (5 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Statement of affairs with form 4.19 (5 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Director's details changed for Mr Philip Budgen on 18 March 2013 (2 pages)
29 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Director's details changed for Mr Philip Budgen on 18 March 2013 (2 pages)
29 August 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
10 April 2013Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 10 April 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 February 2013Termination of appointment of Rcfm Ltd as a secretary (1 page)
11 February 2013Termination of appointment of Robert Clow as a director (1 page)
11 February 2013Termination of appointment of Rcfm Ltd as a secretary (1 page)
11 February 2013Termination of appointment of Robert Clow as a director (1 page)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
1 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
27 May 2011Director's details changed for Mr Robert Christopher Clow on 9 May 2011 (2 pages)
27 May 2011Director's details changed for Mr Robert Christopher Clow on 9 May 2011 (2 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Mr Robert Christopher Clow on 9 May 2011 (2 pages)
27 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Robert Christopher Clow on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Robert Christopher Clow on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Phil Budgen on 9 May 2010 (2 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Phil Budgen on 9 May 2010 (2 pages)
3 June 2010Secretary's details changed for Rcfm Ltd on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Robert Christopher Clow on 9 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Phil Budgen on 9 May 2010 (2 pages)
3 June 2010Secretary's details changed for Rcfm Ltd on 9 May 2010 (2 pages)
3 June 2010Secretary's details changed for Rcfm Ltd on 9 May 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 December 2009Appointment of Mr Phil Budgen as a director (1 page)
21 December 2009Appointment of Mr Phil Budgen as a director (1 page)
18 December 2009Previous accounting period shortened from 31 May 2010 to 31 October 2009 (1 page)
18 December 2009Previous accounting period shortened from 31 May 2010 to 31 October 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 June 2009Return made up to 09/05/09; full list of members (3 pages)
12 June 2009Return made up to 09/05/09; full list of members (3 pages)
12 June 2009Director's change of particulars / robert clow / 01/06/2008 (1 page)
12 June 2009Director's change of particulars / robert clow / 01/06/2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (3 pages)
9 October 2007Return made up to 09/05/07; full list of members; amend (7 pages)
9 October 2007Return made up to 09/05/07; full list of members; amend (7 pages)
25 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 May 2007Return made up to 09/05/07; full list of members (2 pages)
29 May 2007Return made up to 09/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
6 March 2007Company name changed student complete LIMITED\certificate issued on 06/03/07 (3 pages)
6 March 2007Company name changed student complete LIMITED\certificate issued on 06/03/07 (3 pages)
21 September 2006New director appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (1 page)
21 September 2006Registered office changed on 21/09/06 from: 40-44 high street northwood middlesex HA6 1BN (1 page)
21 September 2006Registered office changed on 21/09/06 from: 40-44 high street northwood middlesex HA6 1BN (1 page)
21 September 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006Registered office changed on 11/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Registered office changed on 11/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 May 2006Director resigned (1 page)
9 May 2006Incorporation (16 pages)
9 May 2006Incorporation (16 pages)