Company NameWoodland Terrace Limited
Company StatusDissolved
Company Number03138359
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameFive L Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(10 years after company formation)
Appointment Duration8 years, 3 months (closed 08 April 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameStephen Oliver Brook
NationalityBritish
StatusClosed
Appointed16 May 2007(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Director NameNicholas Lee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleArchitect
Correspondence Address5a Lyndhurst Gardens
London
NW3 5NS
Secretary NameLeta Showering
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWisteria House
Pinder
Wells
Somerset
BA5 3PE
Secretary NameMrs Melanie Jayne Omirou
NationalityBritish
StatusResigned
Appointed09 January 2006(10 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Knoll Drive
Southgate
London
N14 5LU
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed22 February 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2011)
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Compulsory strike-off action has been suspended (1 page)
2 May 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
9 May 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(4 pages)
2 February 2012Full accounts made up to 31 March 2011 (9 pages)
2 February 2012Full accounts made up to 31 March 2011 (9 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Full accounts made up to 31 March 2010 (12 pages)
5 April 2011Full accounts made up to 31 March 2010 (12 pages)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 February 2011Termination of appointment of Melanie Omirou as a director (2 pages)
17 February 2011Termination of appointment of Melanie Omirou as a director (2 pages)
5 August 2010Full accounts made up to 31 March 2009 (11 pages)
5 August 2010Full accounts made up to 31 March 2009 (11 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Director's details changed for Ms Melanie Omirou on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Melanie Omirou on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Ms Romy Elizabeth Summerskill on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Ms Romy Elizabeth Summerskill on 12 January 2010 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
4 February 2009Full accounts made up to 31 March 2008 (10 pages)
24 December 2008Return made up to 15/12/08; full list of members (3 pages)
24 December 2008Return made up to 15/12/08; full list of members (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 February 2008Return made up to 15/12/07; full list of members (2 pages)
13 February 2008Return made up to 15/12/07; full list of members (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
13 April 2007Full accounts made up to 31 March 2006 (10 pages)
13 April 2007Full accounts made up to 31 March 2006 (10 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
11 May 2006Registered office changed on 11/05/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
11 May 2006Registered office changed on 11/05/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
6 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
15 February 2006Company name changed five l company LIMITED\certificate issued on 15/02/06 (2 pages)
15 February 2006Company name changed five l company LIMITED\certificate issued on 15/02/06 (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2006Declaration of assistance for shares acquisition (11 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006Declaration of assistance for shares acquisition (11 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2006New director appointed (4 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (5 pages)
3 January 2006Return made up to 15/12/05; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 January 2006Return made up to 15/12/05; full list of members (6 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
20 December 2004Return made up to 15/12/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 15/12/03; full list of members (6 pages)
23 December 2003Return made up to 15/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 15/12/02; full list of members (6 pages)
15 January 2003Return made up to 15/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 January 2002Return made up to 15/12/01; full list of members (6 pages)
28 January 2002Return made up to 15/12/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 December 1999Return made up to 15/12/99; full list of members (6 pages)
16 December 1999Return made up to 15/12/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 January 1999Return made up to 15/12/98; no change of members (4 pages)
4 January 1999Return made up to 15/12/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 January 1998Return made up to 15/12/97; no change of members (4 pages)
20 January 1998Return made up to 15/12/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 5A lyndhurst gardens london NW3 5NS (1 page)
7 February 1997Registered office changed on 07/02/97 from: 5A lyndhurst gardens london NW3 5NS (1 page)
19 January 1996Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1996Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 1995Registered office changed on 19/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1995Registered office changed on 19/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 December 1995Incorporation (22 pages)