UKBizDB.co.uk

STRANGEWOOD LIMITED

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

This company is commonly known as Strangewood Limited. The company was founded 38 years ago and was given the registration number 01972919. The firm's registered office is in RICKMANSWORTH. You can find them at 27 Church Street, , Rickmansworth, Hertfordshire. This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:STRANGEWOOD LIMITED
Company Number:01972919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 1985
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Church Street, Rickmansworth, WD3 1DE

Secretary03 July 2014Active
21 Ninian Road, Roath Park, Cardiff, CF2 5EF

Secretary-Active
75 Tudor Close, Hatfield, AL10 9EJ

Secretary24 January 1996Active
8, Acrewood Way, Hatfield Road, St. Albans, AL4 0JY

Secretary04 December 2009Active
42 Trinity Road, Finchley, London, N2 8JJ

Secretary22 September 1996Active
117 Totteridge Lane, London, N20 8DZ

Secretary16 January 2006Active
117 Totteridge Lane, Totteridge, London, N20 8DZ

Director-Active
8, Acrewood Way, Hatfield Road, St Albans, AL4 0JY

Director04 December 2009Active
42 Trinity Road, Finchley, London, N2 8JJ

Director-Active
8, Acrewood Way, St. Albans, AL4 0JY

Director01 January 2010Active
8 Acrewood Way, Hatfield Road St. Albans, Hertfordshire, AL4 0JY

Director01 January 2010Active

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
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-24Officers

Termination secretary company with name termination date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2020-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-15Insolvency

Liquidation disclaimer notice.

Download
2015-09-25Address

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

Download
2015-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-09-21Resolution

Resolution.

Download
2015-09-21Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type full.

Download
2014-12-29Accounts

Change account reference date company previous shortened.

Download
2014-09-15Address

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

Download
2014-07-03Officers

Appoint person secretary company with name.

Download
2014-05-21Mortgage

Mortgage satisfy charge full.

Download
2014-03-21Mortgage

Mortgage charge whole cease and release with charge number.

Download
2014-03-21Mortgage

Mortgage satisfy charge full.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.