Brookshill Drive
Harrow Weald
Middlesex
HA3 6SB
Secretary Name | Monica Brennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 July 2014) |
Role | Company Director |
Correspondence Address | 30 Therfield Walk Houghton Regis Bedfordshire LU5 5QB |
Secretary Name | Samantha Claire Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 1 Dell Court Green Lane Northwood Middlesex HA6 2UT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2008) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | www.wwood.co.uk |
---|---|
Telephone | 020 84265000 |
Telephone region | London |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£91,071 |
Cash | £20,854 |
Current Liabilities | £138,818 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
13 May 2013 | Order of court to wind up (2 pages) |
13 May 2013 | Order of court to wind up (2 pages) |
26 February 2013 | Notice of completion of voluntary arrangement (6 pages) |
26 February 2013 | Notice of completion of voluntary arrangement (6 pages) |
26 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (2 pages) |
26 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (2 pages) |
26 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2013 (6 pages) |
26 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 February 2013 (6 pages) |
31 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (6 pages) |
31 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (6 pages) |
1 February 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (6 pages) |
6 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (6 pages) |
6 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (6 pages) |
1 February 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
1 February 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 December 2008 | Appointment terminated secretary kingswood nominees LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary kingswood nominees LIMITED (1 page) |
18 December 2008 | Secretary appointed monica brennan (1 page) |
18 December 2008 | Secretary appointed monica brennan (1 page) |
7 May 2008 | Return made up to 13/04/08; no change of members (6 pages) |
7 May 2008 | Return made up to 13/04/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Return made up to 13/04/05; full list of members
|
26 April 2005 | Return made up to 13/04/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 May 2003 | Return made up to 13/04/03; full list of members
|
7 May 2003 | Return made up to 13/04/03; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 April 2000 | Return made up to 13/04/00; full list of members
|
15 April 2000 | Return made up to 13/04/00; full list of members
|
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 1 clerkenwell green, london, EC1R 0DE (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 1 clerkenwell green, london, EC1R 0DE (1 page) |
26 July 1999 | Company name changed whiterealm LIMITED\certificate issued on 27/07/99 (2 pages) |
26 July 1999 | Company name changed whiterealm LIMITED\certificate issued on 27/07/99 (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
13 April 1999 | Incorporation (11 pages) |
13 April 1999 | Incorporation (11 pages) |