Company NameA Scaffolding Limited
Company StatusDissolved
Company Number06884412
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date27 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Adam James Eastwood
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(2 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Sharon Elizabeth Long
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleAccountancy & Bookkeeping
Country of ResidenceEngland
Correspondence Address5 Halifax Rise
Waterlooville
Hampshire
PO7 7NJ
Secretary NameAbacus Company Formation Agents Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence Address5 Halifax Rise
Waterlooville
Hampshire
PO7 7NJ
Secretary NameWellesley Services Limited (Corporation)
StatusResigned
Appointed26 April 2012(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2015)
Correspondence Address17 Spinnaker Grange
Hayling Island
Hampshire
PO11 0SJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Eastwood Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,847
Cash£812
Current Liabilities£142,577

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2017Final Gazette dissolved following liquidation (1 page)
27 June 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
12 December 2016Director's details changed for Adam James Eastwood on 12 December 2016 (2 pages)
25 June 2016Registered office address changed from 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RY on 25 June 2016 (2 pages)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
(2 pages)
21 June 2016Statement of affairs with form 4.19 (7 pages)
21 June 2016Appointment of a voluntary liquidator (2 pages)
24 May 2016Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU on 24 May 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Wellesley Services Limited as a secretary on 1 April 2015 (1 page)
1 April 2015Director's details changed for Adam James Eastwood on 17 March 2015 (2 pages)
1 April 2015Termination of appointment of Wellesley Services Limited as a secretary on 1 April 2015 (1 page)
25 March 2015Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 25 March 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Annual return made up to 22 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 May 2012Termination of appointment of Abacus Company Formation Agents Limited as a secretary (1 page)
17 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 May 2012Appointment of Wellesley Services Limited as a secretary (2 pages)
31 January 2012Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 31 January 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Director's details changed for Adam James Eastwood on 22 April 2010 (2 pages)
24 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Abacus Company Formation Agents Limited on 22 April 2010 (2 pages)
22 May 2009Appointment terminated director sharon long (1 page)
22 May 2009Director appointed adam james eastwood (1 page)
22 April 2009Incorporation (12 pages)