Company NameK.W. Totally Organic Limited
Company StatusDissolved
Company Number04426042
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony James Hook
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleConsultant
Correspondence AddressPlace House Dunmow Road
Great Bardfield
Braintree
Essex
CM7 4SD
Director NameKimberley Webster
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCatering Supplier
Correspondence AddressHobbans Farm
Stony Lane
Bobbongworth
Essex
CM5 0LY
Secretary NameKimberley Webster
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCatering Supplier
Correspondence AddressHobbans Farm
Stony Lane
Bobbongworth
Essex
CM5 0LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Robin Wilson & Co
The Corner House
The Street, Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth-£205
Cash£1,752
Current Liabilities£10,247

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005Return made up to 26/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 January 2005Return made up to 26/04/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 August 2003Return made up to 26/04/03; full list of members (7 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002New director appointed (2 pages)