Company NameSt Johns Wood Interiors Ltd
Company StatusDissolved
Company Number06918803
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameB4J Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony James Browne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2011(2 years after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41b Montagu Road
London
NW4 3ER
Director NameMrs Dyelma Trudie Browne
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2011(2 years after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41b Montagu Road
London
NW4 3ER
Director NameMr Andrew Patrick Tobin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2011(2 years after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41b Montagu Road
London
NW4 3ER
Director NameMr Stuart Alexander Williamson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41b Montagu Road
London
NW4 3ER
Secretary NamePerry Austin Burns
StatusResigned
Appointed29 May 2010(1 year after company formation)
Appointment Duration1 year (resigned 29 May 2011)
RoleCompany Director
Correspondence Address41b Montagu Road
London
NW4 3ER

Location

Registered Address41b Montagu Road
London
NW4 3ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Andrew Patrick Tobin
33.33%
Ordinary
1 at £1Anthony James Browne
33.33%
Ordinary
1 at £1Dyelma Trudie Browne
33.33%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2011Appointment of Dyelma Trudie Browne as a director (2 pages)
12 June 2011Appointment of Andrew Patrick Tobin as a director (2 pages)
12 June 2011Appointment of Anthony James Browne as a director (2 pages)
12 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-12
  • GBP 3
(4 pages)
12 June 2011Termination of appointment of Stuart Williamson as a director (1 page)
12 June 2011Appointment of Anthony James Browne as a director (2 pages)
12 June 2011Appointment of Dyelma Trudie Browne as a director (2 pages)
12 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-12
  • GBP 3
(4 pages)
12 June 2011Termination of appointment of Perry Burns as a secretary (1 page)
12 June 2011Termination of appointment of Perry Burns as a secretary (1 page)
12 June 2011Appointment of Andrew Patrick Tobin as a director (2 pages)
12 June 2011Termination of appointment of Stuart Williamson as a director (1 page)
7 December 2010Company name changed B4J LTD\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Change of name notice (2 pages)
7 December 2010Company name changed B4J LTD\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
19 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 29 May 2010 with a full list of shareholders (3 pages)
19 November 2010Appointment of Perry Austin Burns as a secretary (1 page)
19 November 2010Appointment of Perry Austin Burns as a secretary (1 page)
1 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages)
28 May 2010Register inspection address has been changed from 41B Montagu Road London NW4 3ER England (1 page)
28 May 2010Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Stuart Alexander Williamson on 28 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed from 41B Montagu Road London NW4 3ER England (1 page)
28 May 2010Register inspection address has been changed (1 page)
29 May 2009Incorporation (14 pages)
29 May 2009Incorporation (14 pages)