George Lane South Woodford
London
E18 1BG
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 June 2014) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 January 2001) |
Role | Trust Manager |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Amanda Jayne Behar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2003) |
Role | Secretary |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2003) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 2012) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Ford Road Fort Champ St.Peter Port Guernsey GY1 1ZU |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 12 May 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 13 Clifford Road London E17 4JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2001) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 2001) |
Correspondence Address | 30 E 40th St New York Ny 10016 United States |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Website | www.stib-sa.co.uk |
---|
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,235 |
Cash | £20 |
Current Liabilities | £560 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
20 July 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
20 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Termination of appointment of Andreea Mocanu as a director (1 page) |
20 July 2012 | Termination of appointment of Andreea Mocanu as a director (1 page) |
20 July 2012 | Appointment of Mr Carlo Valeriano Pasquinetti as a director (2 pages) |
20 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Termination of appointment of Douglas Hulme as a director (1 page) |
20 July 2012 | Appointment of Mr Carlo Valeriano Pasquinetti as a director (2 pages) |
25 May 2012 | Registered office address changed from 5 Bourlet Close London W1W 7BL on 25 May 2012 (1 page) |
25 May 2012 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
25 May 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
25 May 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
25 May 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
25 May 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
25 May 2012 | Termination of appointment of William Hawes as a director (1 page) |
25 May 2012 | Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages) |
25 May 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
25 May 2012 | Termination of appointment of William Hawes as a director (1 page) |
25 May 2012 | Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages) |
25 May 2012 | Registered office address changed from 5 Bourlet Close London W1W 7BL on 25 May 2012 (1 page) |
25 May 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Premium Secretaries Limited on 10 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Premium Secretaries Limited on 10 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 October 2009 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
14 October 2009 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
13 October 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
13 October 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
9 October 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 November 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/06/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2005 | Return made up to 10/06/05; full list of members
|
24 June 2005 | Return made up to 10/06/05; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (2 pages) |
4 May 2003 | Director resigned (2 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
6 July 2001 | Return made up to 10/06/01; full list of members
|
6 July 2001 | Return made up to 10/06/01; full list of members
|
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Ad 10/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Ad 10/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |