About

Registered Number: 06048796
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 64 Churchill Road, Slough, SL3 7RB,

 

Countrywide Design (Wycliffe) Ltd was founded on 11 January 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The company has one director listed as Munday, Duke Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNDAY, Duke Thomas 14 November 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 11 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 31 January 2018
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 18 June 2015
MR04 - N/A 14 April 2015
AR01 - Annual Return 12 February 2015
AA01 - Change of accounting reference date 03 December 2014
AA - Annual Accounts 31 October 2014
AA01 - Change of accounting reference date 29 October 2014
MR01 - N/A 08 May 2014
AR01 - Annual Return 14 March 2014
MR01 - N/A 28 January 2014
MR01 - N/A 28 January 2014
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
MR04 - N/A 10 December 2013
AP03 - Appointment of secretary 28 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH01 - Change of particulars for director 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 26 November 2009
AD01 - Change of registered office address 09 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
287 - Change in situation or address of Registered Office 12 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 03 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Fully Satisfied

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 24 January 2014 Outstanding

N/A

Debenture 08 February 2008 Fully Satisfied

N/A

Legal charge 08 February 2008 Fully Satisfied

N/A

Legal mortgage 09 May 2007 Fully Satisfied

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.