COUNTRYWIDE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04597266

Incorporation date

21/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Hunter House 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2023
Statement of affairs
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Appointment of a voluntary liquidator
dot icon17/05/2023
Registered office address changed from 23 the Chase Norbury London SW16 3AE to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-05-17
dot icon26/03/2023
Micro company accounts made up to 2022-03-29
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-29
dot icon17/02/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Confirmation statement made on 2020-11-21 with no updates
dot icon14/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Micro company accounts made up to 2020-03-29
dot icon25/04/2020
Compulsory strike-off action has been discontinued
dot icon22/04/2020
Micro company accounts made up to 2019-03-29
dot icon22/04/2020
Current accounting period shortened from 2020-03-28 to 2019-03-29
dot icon22/04/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Micro company accounts made up to 2018-03-28
dot icon30/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-28
dot icon09/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Registered office address changed from 23 the Chase London SW16 3AE to 23 the Chase Norbury London SW16 3AE on 2015-12-21
dot icon15/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon13/12/2015
Registered office address changed from 19 Clifford Road South Norwood London SE25 5JJ to 23 the Chase London SW16 3AE on 2015-12-13
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-07
dot icon30/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon24/05/2013
Appointment of Samia Mohammed as a director
dot icon24/05/2013
Termination of appointment of Shahid Maqbool as a director
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Mohammed Samia as a director
dot icon27/04/2011
Appointment of Mr Shahid Maqbool as a director
dot icon25/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon20/09/2010
Appointment of Mohammed Samia as a director
dot icon17/09/2010
Termination of appointment of Nadeem Chaudhry as a director
dot icon17/09/2010
Termination of appointment of Samia Mohammed as a secretary
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr. Nadeem Chaudhry on 2009-10-01
dot icon19/02/2009
Secretary's change of particulars / samia mohammed / 01/01/2009
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 21/11/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 21/11/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 21/11/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/02/2006
Return made up to 21/11/05; full list of members
dot icon24/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon16/12/2004
Return made up to 21/11/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/12/2003
Ad 21/11/02--------- £ si 99@1
dot icon12/12/2003
Return made up to 21/11/03; full list of members
dot icon06/12/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New secretary appointed
dot icon25/01/2003
Registered office changed on 25/01/03 from: 49 manor road mitcham surrey CR4 1JG
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon21/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/03/2022
dot iconNext confirmation date
21/11/2023
dot iconLast change occurred
29/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2022
dot iconNext account date
29/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
214.08K
-
0.00
-
-
2022
3
232.96K
-
0.00
-
-
2022
3
232.96K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

232.96K £Ascended8.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maqbool, Shahid
Director
21/04/2011 - 17/05/2013
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COUNTRYWIDE DESIGNS LIMITED

COUNTRYWIDE DESIGNS LIMITED is an(a) Dissolved company incorporated on 21/11/2002 with the registered office located at Hunter House 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE DESIGNS LIMITED?

toggle

COUNTRYWIDE DESIGNS LIMITED is currently Dissolved. It was registered on 21/11/2002 and dissolved on 10/10/2024.

Where is COUNTRYWIDE DESIGNS LIMITED located?

toggle

COUNTRYWIDE DESIGNS LIMITED is registered at Hunter House 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does COUNTRYWIDE DESIGNS LIMITED do?

toggle

COUNTRYWIDE DESIGNS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COUNTRYWIDE DESIGNS LIMITED have?

toggle

COUNTRYWIDE DESIGNS LIMITED had 3 employees in 2022.

What is the latest filing for COUNTRYWIDE DESIGNS LIMITED?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.