Woodford Wells
Woodford Green
Essex
IG8 0SB
Director Name | Elizabeth Bernadette Brown |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1988(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 28 August 2007) |
Role | Secretary |
Correspondence Address | 138 Whitehall Road Woodford Wells Woodford Green Essex IG8 0SB |
Secretary Name | Elizabeth Bernadette Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 138 Whitehall Road Woodford Wells Woodford Green Essex IG8 0SB |
Registered Address | 23/24 Easton Street London WC1X 0DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,813 |
Cash | £2,270 |
Current Liabilities | £650 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 November 2005 | Return made up to 19/09/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 November 2004 | Return made up to 19/09/04; full list of members (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
8 November 2001 | Return made up to 19/09/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
16 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
21 February 1997 | Company name changed grapelodge developments LIMITED\certificate issued on 24/02/97 (2 pages) |
2 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 28 February 1995 (10 pages) |
3 January 1996 | Full accounts made up to 28 February 1994 (11 pages) |
28 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |