Company NameCherwell (2 Northcote Mews) Limited
Company StatusDissolved
Company Number07662687
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Old Park Avenue
London
SW12 8RH
Director NameMr Alexander James Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint House Dye House Lane
Duncton
West Sussex
GU28 0LF
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cherwell Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£224
Cash£35
Current Liabilities£1,707,511

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
16 February 2015Amended total exemption full accounts made up to 30 June 2013 (9 pages)
16 February 2015Amended full accounts made up to 30 June 2012 (10 pages)
6 August 2014Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF on 6 August 2014 (1 page)
6 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Registered office address changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF on 6 August 2014 (1 page)
5 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(4 pages)
10 June 2013Director's details changed for Mr Thomas George Holroyd on 30 June 2012 (2 pages)
5 February 2013Full accounts made up to 30 June 2012 (10 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 July 2011Termination of appointment of John Cowdry as a director (1 page)
11 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 July 2011 (1 page)
11 July 2011Appointment of Mr Alexander Thompson as a director (2 pages)
11 July 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
11 July 2011Appointment of Mr Thomas George Holroyd as a director (2 pages)
8 June 2011Incorporation (34 pages)