Warning: file_put_contents(c/23de387d72eb59a035c7ee68f47a7640.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/fe20fb971df57ab8dbea45f45a31138c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Countrywide Designs Limited, SW16 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUNTRYWIDE DESIGNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Countrywide Designs Limited. The company was founded 21 years ago and was given the registration number 04597266. The firm's registered office is in LONDON. You can find them at 23 The Chase, Norbury, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COUNTRYWIDE DESIGNS LIMITED
Company Number:04597266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:23 The Chase, Norbury, London, SW16 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Clifford Road, South Norwood, London, United Kingdom, SE25 5JJ

Director17 May 2013Active
23, The Chase, Norbury, London, SW16 3AE

Secretary21 November 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary21 November 2002Active
233 Shirley Church Road, Croydon, CR0 5AB

Director21 November 2002Active
19 Clifford Road, South Norwood, London, SE25 5JJ

Director21 April 2011Active
19 Clifford Road, South Norwood, London, SE25 5JJ

Director15 September 2010Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director21 November 2002Active

People with Significant Control

Mrs Samia Mohammed
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Hunter House 109, Snakes Lane West, Woodford Green, IG8 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2023-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-17Resolution

Resolution.

Download
2023-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Accounts

Change account reference date company current shortened.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Accounts

Change account reference date company previous shortened.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.