Company NameWscaffolding (NW) Ltd
DirectorSteven Paul Rimmer
Company StatusLiquidation
Company Number06877439
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Steven Paul Rimmer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(1 week, 6 days after company formation)
Appointment Duration14 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£46,782
Current Liabilities£200,493

Accounts

Latest Accounts31 March 2012 (12 years ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due27 May 2017 (overdue)

Filing History

28 November 2014Restoration by order of the court (3 pages)
28 November 2014Restoration by order of the court (3 pages)
10 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 July 2014Final Gazette dissolved following liquidation (1 page)
10 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
10 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
12 July 2013Statement of affairs with form 4.19 (5 pages)
12 July 2013Statement of affairs with form 4.19 (5 pages)
2 July 2013Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF on 2 July 2013 (2 pages)
20 June 2013Statement of affairs with form 4.19 (5 pages)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Statement of affairs with form 4.19 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Director's details changed for Mr Steven Paul Rimmer on 21 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Steven Paul Rimmer on 21 June 2012 (2 pages)
22 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(3 pages)
22 June 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 2
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 September 2011Director's details changed for Steven Paul Rimmer on 30 June 2010 (2 pages)
16 September 2011Director's details changed for Steven Paul Rimmer on 30 June 2010 (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
6 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (8 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (8 pages)
27 May 2009Director appointed steven paul rimmer (2 pages)
27 May 2009Director appointed steven paul rimmer (2 pages)
17 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Appointment terminated director yomtov jacobs (1 page)
15 April 2009Incorporation (9 pages)
15 April 2009Incorporation (9 pages)