Woodgreen
Hampshire
SP6 2AR
Director Name | David Stuart Morgan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Lionel Avenue Wendover Aylesbury Buckinghamshire HP22 6LL |
Director Name | Keith James Tucker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(same day as company formation) |
Role | Designer |
Correspondence Address | Orchard End Torrington Road Berkhamsted Hertfordshire HP4 3DD |
Secretary Name | Keith James Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(same day as company formation) |
Role | Designer |
Correspondence Address | Orchard End Torrington Road Berkhamsted Hertfordshire HP4 3DD |
Director Name | Ms Geraldine Anne Crawford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Marketing Exec |
Correspondence Address | 22 Turnstone Way Aylesbury Bucks HP19 0WW |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 22squared.com |
---|
Registered Address | 338 Kingsland Road London E8 4DA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | 22 Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,292 |
Gross Profit | £1,292 |
Net Worth | £3,793 |
Cash | £7,490 |
Current Liabilities | £9,599 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
22 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Termination of appointment of Geraldine Crawford as a director (1 page) |
19 October 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
30 June 2009 | Director appointed david stuart morgan (1 page) |
30 June 2009 | Director appointed geraldine anne crawford (1 page) |
30 June 2009 | Director appointed carl richard elton (1 page) |
30 June 2009 | Director and secretary appointed keith james tucker (1 page) |
22 June 2009 | Appointment terminated director dunstana davies (1 page) |
22 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 June 2009 | Incorporation (20 pages) |