Company Name43 Sherwood Limited
Company StatusDissolved
Company Number05935889
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Zhi Zhong Du
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(7 years, 8 months after company formation)
Appointment Duration1 year (closed 19 May 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameKatharine Mingo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2010)
RoleReceptionist
Correspondence AddressFlat 1 43 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameDirector/Secretary Jukka Antero Tuominen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed16 September 2006(2 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2010)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address35 Burrow Road
London
SE22 8DU
Secretary NameMs Annelies Bos
NationalityBritish
StatusResigned
Appointed16 September 2006(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 2013)
RoleCompany Director
Correspondence AddressFlat 2 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Director NameJamie Lee Burgess
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 Sherwood Park Road
Sutton
Surrey
SM1 2SG
Secretary NameMs Joanna Becares
StatusResigned
Appointed26 March 2013(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressFlat 3 43
Sherwood Park Road
Sutton
Surrey
SM1 2SG

Location

Registered AddressFlat 2 43 Sherwood Park Road
Sutton
Surrey
SM1 2SG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

1 at £1Kanamoorthy Kumarasamy
33.33%
Ordinary
1 at £1Keith Andrew
33.33%
Ordinary
1 at £1Zhi Zhong Du
33.33%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
(4 pages)
17 November 2014Termination of appointment of Joanna Becares as a secretary on 29 September 2014 (1 page)
17 November 2014Termination of appointment of Joanna Becares as a secretary on 29 September 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Registered office address changed from Flat 2 Sherwood Park Sherwood Park Road Sutton Surrey SM1 2SG England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Flat 2 43 Dale Park Avenue Carshalton Surrey SM5 2ES on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Flat 2 43 Dale Park Avenue Carshalton Surrey SM5 2ES on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Flat 2 Sherwood Park Sherwood Park Road Sutton Surrey SM1 2SG England on 30 June 2014 (1 page)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders (4 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders (4 pages)
24 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
14 May 2014Registered office address changed from C/O Mr J Burgess Flat 2 Sherwood Park Road Sutton Surrey SM1 2SG United Kingdom on 14 May 2014 (1 page)
14 May 2014Appointment of Mr Zhi Zhong Du as a director on 14 May 2014 (2 pages)
14 May 2014Appointment of Mr Zhi Zhong Du as a director on 14 May 2014 (2 pages)
14 May 2014Registered office address changed from C/O Mr J Burgess Flat 2 Sherwood Park Road Sutton Surrey SM1 2SG United Kingdom on 14 May 2014 (1 page)
24 March 2014Termination of appointment of Jamie Lee Burgess as a director on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Jamie Lee Burgess as a director on 24 March 2014 (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Annelies Bos as a secretary on 26 March 2013 (1 page)
26 March 2013Appointment of Ms Joanna Becares as a secretary on 26 March 2013 (2 pages)
26 March 2013Termination of appointment of Annelies Bos as a secretary on 26 March 2013 (1 page)
26 March 2013Appointment of Ms Joanna Becares as a secretary on 26 March 2013 (2 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 May 2012Registered office address changed from Flat 1 Sherwood Park Road Sutton SM1 2SG on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Flat 1 Sherwood Park Road Sutton SM1 2SG on 25 May 2012 (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Appointment of Jamie Lee Burgess as a director (3 pages)
1 August 2011Appointment of Jamie Lee Burgess as a director (3 pages)
10 December 2010Termination of appointment of Jukka Tuominen as a director (1 page)
10 December 2010Termination of appointment of Jukka Tuominen as a director (1 page)
4 October 2010Termination of appointment of Katharine Mingo as a director (1 page)
4 October 2010Secretary's details changed for Annelies Bos on 1 August 2010 (1 page)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Annelies Bos on 1 August 2010 (1 page)
4 October 2010Director's details changed (2 pages)
4 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Annelies Bos on 1 August 2010 (1 page)
4 October 2010Termination of appointment of Katharine Mingo as a director (1 page)
4 October 2010Director's details changed (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 February 2010Secretary's details changed for Director Annelies Bos on 1 December 2009 (2 pages)
3 February 2010Secretary's details changed for Director Annelies Bos on 1 December 2009 (2 pages)
3 February 2010Secretary's details changed for Director Annelies Bos on 1 December 2009 (2 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 May 2009Secretary's change of particulars / annelies bos / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / jukka tuominen / 14/05/2009 (1 page)
14 May 2009Secretary's change of particulars / annelies bos / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / jukka tuominen / 14/05/2009 (1 page)
1 December 2008Return made up to 14/09/08; full list of members (4 pages)
1 December 2008Return made up to 14/09/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 16 st john street london EC1M 4NT (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 16 st john street london EC1M 4NT (1 page)
14 September 2006Incorporation (14 pages)
14 September 2006Incorporation (14 pages)