Company NameSj Worple Road Limited
Company StatusDissolved
Company Number09614735
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameJohn Desmond Worple Road Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Sulaiman Al-Zamil
Date of BirthMay 1947 (Born 76 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr Ian John Desmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr John Edwin Desmond
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Road
Wimbledon Village
London
SW19 5DH

Location

Registered Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
12 November 2016Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 pages)
12 November 2016Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 pages)
13 October 2016Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages)
5 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
5 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
2 September 2016Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH United Kingdom to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 30 Church Road Wimbledon Village London SW19 5DH United Kingdom to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page)
2 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
1 July 2015Company name changed john desmond worple road LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
1 July 2015Company name changed john desmond worple road LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
29 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-29
  • GBP 2
(30 pages)
29 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-29
  • GBP 2
(30 pages)