Company NameChurchill & Wolff Limited
Company StatusDissolved
Company Number08753499
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameMr Mathew William Slade
Date of BirthApril 1992 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleSwiss Watches Retailer
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
City Of London
London
EC3A 8EP

Location

Registered Address30 St Mary Axe
City Of London
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 30 st Mary Axe City of London London EC3A 8EP on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 30 st Mary Axe City of London London EC3A 8EP on 23 September 2015 (2 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(14 pages)
2 April 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(14 pages)
18 November 2014Registered office address changed from 7 Longstomps Avenue Chelmsford CM2 9BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 November 2014 (2 pages)
18 November 2014Registered office address changed from 7 Longstomps Avenue Chelmsford CM2 9BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 November 2014 (2 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)