Company NameS.Ward Ductwork Limited
Company StatusDissolved
Company Number05882560
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NamesS & M Medics Limited and M & M Interior Project Specialists Limited

Business Activity

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

Directors

Director NameSteven Ward
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(9 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 November 2010)
RoleManaging Director
Correspondence Address153a Broadfield Road
London
SE6 1TJ
Secretary NameA To Z Company Formations Ltd (Corporation)
StatusClosed
Appointed16 March 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 16 November 2010)
Correspondence AddressExcellsior House 3-5 Balfour Road
Suite 5, Room 1
Ilford
Essex
IG1 4HP
Director NameW Star Finance (UK) Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressSuite 214 Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
Secretary NameM.A.A.A.R Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressSuite 9 Riches House
1 Riches Road
Ilford
Essex
IG1 1JH

Location

Registered Address153a Broadfield Road
London
SE6 1TJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Registered office address changed from Excelsiour House 3-5 Balfour Road Suite 5, Room 1 Ilford Essex IG1 4HP Uk on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Excelsiour House 3-5 Balfour Road Suite 5, Room 1 Ilford Essex IG1 4HP Uk on 17 March 2010 (1 page)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
17 March 2009Secretary appointed a to z company formations LTD (1 page)
17 March 2009Secretary appointed a to z company formations LTD (1 page)
16 March 2009Appointment Terminated Secretary M.A.A.A.r LIMITED (1 page)
16 March 2009Appointment terminated secretary M.A.A.A.r LIMITED (1 page)
14 January 2009Accounts made up to 31 July 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 October 2008Registered office changed on 21/10/2008 from 153A broadfield road catford london SE6 1TJ (1 page)
21 October 2008Registered office changed on 21/10/2008 from 153A broadfield road catford london SE6 1TJ (1 page)
10 July 2008Accounts made up to 31 July 2007 (2 pages)
10 July 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 June 2008Return made up to 20/05/08; full list of members (3 pages)
5 June 2008Return made up to 20/05/08; full list of members (3 pages)
14 May 2008Compulsory strike-off action has been discontinued (2 pages)
14 May 2008Compulsory strike-off action has been discontinued (2 pages)
13 May 2008Return made up to 20/07/07; full list of members (3 pages)
13 May 2008Return made up to 20/07/07; full list of members (3 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
10 September 2007Registered office changed on 10/09/07 from: suite 9, riches house 1 riches road, ilford essex IG1 1JH (1 page)
10 September 2007Registered office changed on 10/09/07 from: suite 9, riches house 1 riches road, ilford essex IG1 1JH (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 May 2007Memorandum and Articles of Association (8 pages)
25 May 2007Memorandum and Articles of Association (8 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
15 May 2007Company name changed m & m interior project specialis ts LIMITED\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed m & m interior project specialis ts LIMITED\certificate issued on 15/05/07 (2 pages)
3 April 2007Memorandum and Articles of Association (9 pages)
3 April 2007Memorandum and Articles of Association (9 pages)
27 March 2007Company name changed s & m medics LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed s & m medics LIMITED\certificate issued on 27/03/07 (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 28-42 clements road suite 214 olympic house ilford essex IG1 1BA (1 page)
27 November 2006Registered office changed on 27/11/06 from: 28-42 clements road suite 214 olympic house ilford essex IG1 1BA (1 page)
20 July 2006Incorporation (14 pages)