Company NameJohn D Wood International Limited
Company StatusDissolved
Company Number07823151
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raymond Alexander Bloom
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(3 days after company formation)
Appointment Duration4 years, 3 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Jeremy Michael Charles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Contact

Websitewww.johndwood.com/
Telephone020 76299050
Telephone regionLondon

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Jeremy Michael Charles
50.00%
Ordinary
50 at £1Raymond Alexander Bloom
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Application to strike the company off the register (3 pages)
2 November 2015Termination of appointment of Jeremy Michael Charles as a director on 23 October 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
16 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
15 February 2012Current accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
8 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 100
(3 pages)
28 November 2011Appointment of Mr Jeremy Michael Charles as a director (2 pages)
28 October 2011Appointment of Mr Raymond Bloom as a director (2 pages)
28 October 2011Termination of appointment of Michael Clifford as a director (1 page)
25 October 2011Incorporation (20 pages)