Company NameC.W. Cabinet Makers Limited
Company StatusDissolved
Company Number06259336
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Directors

Director NameCristopher Mark Wilks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleCabinet Makers
Correspondence Address115 Berglan Court 7 Branch Road
London
E14 7JX
Secretary NameFrancis Smith
NationalityBritish
StatusClosed
Appointed25 May 2007(same day as company formation)
RoleDesigner
Correspondence Address115 Berglan Court 7 Branch Road
London
E14 7JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Steele Road
Isleworth
Middlesex
TW7 7HL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Return made up to 25/04/08; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from, 11 steele road, isleworth, middlesex, TW7 7HL (1 page)
13 February 2009Registered office changed on 13/02/2009 from, 11 steele road, isleworth, middlesex, TW7 7HL (1 page)
13 February 2009Return made up to 25/04/08; full list of members (4 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Director's change of particulars / cristopher wilks / 09/09/2008 (1 page)
15 September 2008Secretary's change of particulars / francis smith / 09/09/2008 (1 page)
15 September 2008Secretary's Change of Particulars / francis smith / 09/09/2008 / HouseName/Number was: , now: 115 berglan court 7; Street was: 11 steele road, now: branch road; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 7HL, now: E14 7JX (1 page)
15 September 2008Director's Change of Particulars / cristopher wilks / 09/09/2008 / Middle Name/s was: martin, now: mark; HouseName/Number was: , now: 115 berglan court 7; Street was: 11 steele road, now: branch road; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 7HL, now: E14 7JX (1 page)
21 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
25 May 2007Incorporation (17 pages)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Incorporation (17 pages)
25 May 2007Director resigned (1 page)