Company NameWoodvale Estates International Limited
Company StatusDissolved
Company Number03760980
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamePrinse Estates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Farokh Ali Fardanesh
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(8 years, 10 months after company formation)
Appointment Duration12 years (closed 10 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Gloucester Drive
London
NW11 6BH
Director NameHussain Farid Jumah
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityIraqi
StatusResigned
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address18 Grampian Gardens
London
NW2 1JG
Director NameRoy Prinse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 02 June 2003)
RoleManaging Director
Correspondence Address25 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RB
Secretary NameRoy Prinse
NationalityDutch
StatusResigned
Appointed10 May 1999(1 week, 5 days after company formation)
Appointment Duration4 years (resigned 02 June 2003)
RoleBuilder Md
Correspondence Address25 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RB
Director NameSenan Jumah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2006)
RoleSales Manager Partner
Correspondence Address15 Stanhope Gardens
Mill Hill
London
NW7 2JD
Secretary NameMr Arshed Fahmi
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2009)
RoleContractor
Country of ResidenceEngland
Correspondence Address500 London Road
Slough
Berkshire
SL3 8QX
Director NameMohammed Jumah
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2009)
RoleEngineer
Correspondence Address18 Grampian Gardens
London
NW2 1JG
Secretary NameMrs Azam Shokri
NationalityBritish
StatusResigned
Appointed31 March 2009(9 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2013)
RoleLecturer
Correspondence AddressNw11
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Telephone020 72249900
Telephone regionLondon

Location

Registered Address272 Kilburn High Road
London
NW6 2BY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

80k at £1Farokh Ali Fardanesh
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,695
Current Liabilities£18,695

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

24 September 1999Delivered on: 28 September 1999
Persons entitled: Rentfield Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: A deposit of £10,000 plus accrued interest and any further sum paid pursuant to clause 7 of the rent deposit deed.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (1 page)
17 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 May 2019Registered office address changed from 4 Gloucester Drive London NW11 6BH England to 272 Kilburn High Road London NW6 2BY on 9 May 2019 (1 page)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Registered office address changed from C/O F Fardanesh Suite No 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to 4 Gloucester Drive London NW11 6BH on 24 April 2017 (1 page)
24 April 2017Registered office address changed from C/O F Fardanesh Suite No 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to 4 Gloucester Drive London NW11 6BH on 24 April 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80,000
(3 pages)
15 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80,000
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 80,000
(3 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 80,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 80,000
(3 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 80,000
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
29 April 2013Termination of appointment of Azam Shokri as a secretary (1 page)
29 April 2013Termination of appointment of Azam Shokri as a secretary (1 page)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 May 2011Registered office address changed from Baird House 3Rd Floor 15-17 St Cross Street London EC1N 8UW on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Baird House 3Rd Floor 15-17 St Cross Street London EC1N 8UW on 11 May 2011 (1 page)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 April 2010Director's details changed for Farokh Ali Fardanesh on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Farokh Ali Fardanesh on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Farokh Ali Fardanesh on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 June 2009Return made up to 18/04/09; full list of members (4 pages)
8 June 2009Return made up to 18/04/09; full list of members (4 pages)
8 June 2009Appointment terminated secretary arshed fahmi (1 page)
8 June 2009Secretary appointed mrs azam shokri (1 page)
8 June 2009Secretary appointed mrs azam shokri
  • ANNOTATION Other The address of Azam shokri, former secretary of woodvale estates international LIMITED, was partially-suppressed on 18/09/2019 under section 1088 of the Companies Act 2006
(1 page)
8 June 2009Appointment terminated secretary arshed fahmi (1 page)
25 March 2009Director appointed farokh ali fardanesh (1 page)
25 March 2009Director appointed farokh ali fardanesh (1 page)
12 March 2009Registered office changed on 12/03/2009 from 18 grampian gardens london NW2 1JG (1 page)
12 March 2009Appointment terminated director mohammed jumah (1 page)
12 March 2009Registered office changed on 12/03/2009 from 18 grampian gardens london NW2 1JG (1 page)
12 March 2009Appointment terminated director mohammed jumah (1 page)
24 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
15 September 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
4 May 2007Return made up to 18/04/07; full list of members (6 pages)
4 May 2007Return made up to 18/04/07; full list of members (6 pages)
19 April 2007Registered office changed on 19/04/07 from: 447 edgware road london W2 1TH (1 page)
19 April 2007Registered office changed on 19/04/07 from: 447 edgware road london W2 1TH (1 page)
30 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
30 November 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
16 May 2006Return made up to 18/04/06; full list of members (6 pages)
16 May 2006Return made up to 18/04/06; full list of members (6 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
8 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
8 December 2005Total exemption full accounts made up to 30 April 2005 (14 pages)
20 May 2005Return made up to 18/04/05; full list of members (6 pages)
20 May 2005Return made up to 18/04/05; full list of members (6 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
13 May 2004Return made up to 18/04/04; full list of members (6 pages)
13 May 2004Return made up to 18/04/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003Secretary resigned;director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
14 April 2003Return made up to 18/04/03; full list of members (7 pages)
14 April 2003Return made up to 18/04/03; full list of members (7 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
22 May 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
22 May 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
25 April 2001Return made up to 28/04/01; full list of members (6 pages)
25 April 2001Return made up to 28/04/01; full list of members (6 pages)
7 February 2001Full accounts made up to 30 April 2000 (12 pages)
7 February 2001Full accounts made up to 30 April 2000 (12 pages)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Registered office changed on 12/10/99 from: 447 edgware road london W2 1TH (1 page)
12 October 1999Registered office changed on 12/10/99 from: 447 edgware road london W2 1TH (1 page)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Registered office changed on 16/09/99 from: 25 eaton drive kingston upon thames surrey KT2 7RB (1 page)
16 September 1999Registered office changed on 16/09/99 from: 25 eaton drive kingston upon thames surrey KT2 7RB (1 page)
12 August 1999Ad 01/08/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages)
12 August 1999Ad 01/08/99--------- £ si 80000@1=80000 £ ic 1/80001 (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
22 May 1999New secretary appointed;new director appointed (2 pages)
22 May 1999New director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
14 May 1999Registered office changed on 14/05/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
7 May 1999Company name changed prinse estates LIMITED\certificate issued on 10/05/99 (2 pages)
7 May 1999Company name changed prinse estates LIMITED\certificate issued on 10/05/99 (2 pages)
28 April 1999Incorporation (15 pages)
28 April 1999Incorporation (15 pages)