Company NameE D & W Construction Company Limited
Company StatusDissolved
Company Number06014391
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameWinsette Montgomery Joseph
Date of BirthApril 1958 (Born 66 years ago)
NationalityAntiguan/Barbudan
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address45
Tynemouth Road
London
N15 4AU
Director NameDaniel Richard Willocks
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityJamaican
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Leaview
Spring Field Road
London
E5 9DX
Secretary NameErrol George Gordon
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address409 High Road
Leytonstone
London
E11 4JT

Location

Registered Address15 Bedford Road
Clapham North
London
SW4 7SH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 3
(14 pages)
15 April 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 3
(14 pages)
14 April 2010Annual return made up to 28 December 2008 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 28 December 2008 with a full list of shareholders (8 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Registered office changed on 28/07/2009 from 409 high road leyton stone london E11 4JT (1 page)
28 July 2009Registered office changed on 28/07/2009 from 409 high road leyton stone london E11 4JT (1 page)
5 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 February 2009Accounts made up to 30 November 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 30 November 2007 (1 page)
5 February 2009Accounts made up to 30 November 2007 (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
1 February 2009Return made up to 28/12/07; full list of members (5 pages)
1 February 2009Return made up to 28/12/07; full list of members (5 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
30 November 2006Incorporation (17 pages)
30 November 2006Incorporation (17 pages)