Company NameWoodlane Developments Limited
Company StatusDissolved
Company Number03762043
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMeir Levine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(1 month, 1 week after company formation)
Appointment Duration2 years (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sneath Avenue
London
NW11 9AH
Secretary NameMrs Chaya Levine
NationalityBritish
StatusClosed
Appointed09 June 1999(1 month, 1 week after company formation)
Appointment Duration2 years (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Sneath Avenue
London
NW11 9AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
30 May 2000Return made up to 28/04/00; full list of members (6 pages)
20 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
20 June 1999Registered office changed on 20/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
20 June 1999New director appointed (3 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
28 April 1999Incorporation (16 pages)