Company NameBack To The Wood Limited
Company StatusDissolved
Company Number07599701
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Director

Director NameMr Andrew John Sheward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew John Sheward
50.00%
Ordinary
50 at £1Jane Caroline Sheward
50.00%
Ordinary

Financials

Year2014
Net Worth-£913
Cash£14,074
Current Liabilities£39,133

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
14 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
30 June 2014Director's details changed for Mr Andrew John Sheward on 18 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Andrew John Sheward on 18 June 2014 (2 pages)
23 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
20 May 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Mr Andrew John Sheward on 26 March 2012 (2 pages)
25 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Andrew John Sheward on 26 March 2012 (2 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)