About

Registered Number: 03630325
Date of Incorporation: 11/09/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 177 Cuffley Hill, Goffs Oak, Hertfordshire, EN7 5EZ

 

R. W. Design Ltd was registered on 11 September 1998 with its registered office in Hertfordshire, it's status is listed as "Dissolved". Whittall, Roger Stephen, Whittall, Sally Jane are listed as directors of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTALL, Roger Stephen 15 September 1998 - 1
WHITTALL, Sally Jane 15 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 12 November 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2007
353 - Register of members 03 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.