Company NameConwood Limited
Company StatusDissolved
Company Number05875620
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameNewincco 575 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSusannah Constantine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address40 Brynmaer Road
London
SW11 4EW
Director NameSarah Jane Woodall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Highlever Road
London
W10 6PH
Secretary NameCaroline Lucy Baker
NationalityBritish
StatusClosed
Appointed23 August 2006(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 08 March 2016)
RolePersonal Assistant
Correspondence Address7 Ingelow Road
London
SW8 3PZ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Sarah-jane Duncanson Woodall
50.00%
Ordinary
500 at £1Susannah Constantine
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (4 pages)
14 December 2015Application to strike the company off the register (4 pages)
9 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
9 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
1 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
3 November 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 11 November 2010 (1 page)
11 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
11 November 2010Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 11 November 2010 (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
11 August 2009Return made up to 13/07/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
21 August 2007Return made up to 13/07/07; full list of members (5 pages)
21 August 2007Return made up to 13/07/07; full list of members (5 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Ad 23/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Ad 23/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
30 August 2006Company name changed newincco 575 LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed newincco 575 LIMITED\certificate issued on 30/08/06 (2 pages)
13 July 2006Incorporation (20 pages)
13 July 2006Incorporation (20 pages)