Company NameCWH Consulting Limited
Company StatusDissolved
Company Number06430789
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date19 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSarah Elizabeth Haddon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Burnett, Keynsham
Bristol
BS31 2TF
Director NameMr Craig William Hawes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBrooklands
Burnett, Keynsham
Bristol
BS31 2TF
Secretary NameSarah Elizabeth Haddon
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Burnett, Keynsham
Bristol
BS31 2TF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

100 at £1Craig William Hawes
50.00%
Ordinary A
100 at £1Sarah Elizabeth Haddon
50.00%
Ordinary B

Financials

Year2014
Net Worth£228,059
Cash£285,308
Current Liabilities£60,234

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2013Final Gazette dissolved following liquidation (1 page)
19 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2013Final Gazette dissolved following liquidation (1 page)
19 April 2013Return of final meeting in a members' voluntary winding up (10 pages)
19 April 2013Return of final meeting in a members' voluntary winding up (10 pages)
8 May 2012Registered office address changed from Brooklands, Burnett Keynsham Bristol BS31 2TF on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Brooklands, Burnett Keynsham Bristol BS31 2TF on 8 May 2012 (2 pages)
8 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-20
(1 page)
8 May 2012Registered office address changed from Brooklands, Burnett Keynsham Bristol BS31 2TF on 8 May 2012 (2 pages)
8 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Declaration of solvency (3 pages)
24 April 2012Declaration of solvency (3 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
31 August 2011Previous accounting period extended from 30 November 2010 to 31 May 2011 (1 page)
7 February 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 200
(6 pages)
7 February 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 200
(6 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 February 2010Director's details changed for Craig William Hawes on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Craig William Hawes on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sarah Elizabeth Haddon on 2 October 2009 (2 pages)
12 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sarah Elizabeth Haddon on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Sarah Elizabeth Haddon on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Craig William Hawes on 2 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 March 2009Return made up to 19/11/08; full list of members (4 pages)
3 March 2009Return made up to 19/11/08; full list of members (4 pages)
16 January 2008Ad 19/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 January 2008Ad 19/11/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 November 2007Registered office changed on 26/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Registered office changed on 26/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 November 2007New secretary appointed;new director appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed;new director appointed (1 page)
26 November 2007Director resigned (1 page)
19 November 2007Incorporation (31 pages)
19 November 2007Incorporation (31 pages)