About

Registered Number: 06588903
Date of Incorporation: 09/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: 3rd Floor, 1 Dover Street, London, W1S 4LD,

 

English Wood Fuels Ltd was setup in 2008. We don't currently know the number of employees at the company. The business has 2 directors listed as Paton, Lauren, Pearson, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Roger 06 April 2018 23 April 2019 1
Secretary Name Appointed Resigned Total Appointments
PATON, Lauren 30 March 2016 23 April 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 15 May 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 17 April 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 12 May 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 10 May 2016
AD01 - Change of registered office address 10 May 2016
AP03 - Appointment of secretary 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 January 2015
MR04 - N/A 29 August 2014
AR01 - Annual Return 25 May 2014
TM01 - Termination of appointment of director 25 May 2014
TM01 - Termination of appointment of director 25 May 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 09 September 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 13 May 2013
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AUD - Auditor's letter of resignation 30 August 2012
AA - Annual Accounts 21 August 2012
AUD - Auditor's letter of resignation 16 August 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
AA - Annual Accounts 12 January 2012
CERTNM - Change of name certificate 28 November 2011
CONNOT - N/A 28 November 2011
TM01 - Termination of appointment of director 27 September 2011
AUD - Auditor's letter of resignation 21 June 2011
AR01 - Annual Return 23 May 2011
CERTNM - Change of name certificate 16 March 2011
RESOLUTIONS - N/A 16 March 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AP01 - Appointment of director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AD01 - Change of registered office address 10 January 2011
AP01 - Appointment of director 06 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 08 June 2010
AA01 - Change of accounting reference date 07 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 29 June 2009
225 - Change of Accounting Reference Date 22 May 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2013 Fully Satisfied

N/A

Debenture 20 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.