Company NameRoundwood Engineering Limited
Company StatusDissolved
Company Number08708119
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameWoodland Fuel Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter David Gubb
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJ L & C Services Limited (Corporation)
StatusClosed
Appointed01 April 2014(6 months, 1 week after company formation)
Appointment Duration2 years (closed 12 April 2016)
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Alexander Percy Church
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameMr Paul Stephen Hughes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameJoanne Shenton
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J L Biomass LTD
100.00%
Ordinary

Financials

Year2014
Turnover£170,161
Gross Profit£138,386
Net Worth£18,055
Cash£25,613
Current Liabilities£40,867

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
29 October 2015Full accounts made up to 30 September 2014 (10 pages)
29 October 2015Full accounts made up to 30 September 2014 (10 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Termination of appointment of Paul Stephen Hughes as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Paul Stephen Hughes as a director on 23 February 2015 (1 page)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
31 July 2014Termination of appointment of Joanne Shenton as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Joanne Shenton as a secretary on 31 July 2014 (1 page)
4 June 2014Appointment of Mr Peter David Gubb as a director (2 pages)
4 June 2014Appointment of Mr Peter David Gubb as a director (2 pages)
29 May 2014Change of name notice (2 pages)
29 May 2014Company name changed woodland fuel LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
29 May 2014Company name changed woodland fuel LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
29 May 2014Change of name notice (2 pages)
2 April 2014Termination of appointment of Alexander Church as a director (1 page)
2 April 2014Termination of appointment of Alexander Church as a director (1 page)
2 April 2014Appointment of J L & C Services Limited as a director (2 pages)
2 April 2014Appointment of J L & C Services Limited as a director (2 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)