Company NameElmwood Construction Ltd
Company StatusDissolved
Company Number06634917
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address41 Matlock Crescent
North Cheam
Surrey
SM3 9SS
Secretary NameJackson-Scott Associates Ltd (Corporation)
StatusClosed
Appointed01 July 2008(same day as company formation)
Correspondence Address100 Gilders Road
Chessington
Surrey
KT9 2AN

Location

Registered Address100 Gilders Road
Chessington
Surrey
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,492
Cash£1,052
Current Liabilities£50,432

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(4 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 1 March 2011 (1 page)
16 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Jackson-Scott Associates Ltd on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Jackson-Scott Associates Ltd on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Gary John Cook on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Gary John Cook on 1 July 2010 (2 pages)
27 July 2010Secretary's details changed for Jackson-Scott Associates Ltd on 1 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Gary John Cook on 1 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2008Incorporation (18 pages)
1 July 2008Incorporation (18 pages)