Whitton
Twickenham
TW2 6DN
Secretary Name | David Ward |
---|---|
Nationality | British/Canadian |
Status | Closed |
Appointed | 11 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Waverley Avenue Whitton Twickenham TW2 6DN |
Director Name | Mrs Debra Ann Ward |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 90 Waverley Avenue Twickenham Middlesex TW2 6DN |
Director Name | Gerry Wood |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | No.1 Ball Road PO Box 727 Knowlton Quebec Joe 1vo |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
97.5k at £0.01 | David Ward 38.25% Ordinary A |
---|---|
97.5k at £0.01 | Debra Ward 38.25% Ordinary A |
54.9k at £0.01 | Clive Brigland 21.54% Ordinary B |
5k at £0.01 | Sarah Yeomans 1.96% Ordinary B |
Year | 2014 |
---|---|
Turnover | £261,666 |
Gross Profit | £121,824 |
Net Worth | £13,389 |
Current Liabilities | £138,992 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2015 | Final Gazette dissolved following liquidation (1 page) |
16 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (11 pages) |
27 February 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (11 pages) |
27 February 2015 | Liquidators statement of receipts and payments to 30 January 2015 (11 pages) |
16 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 July 2014 | Registered office address changed from 43 Harwood Road London SW6 4QP on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 43 Harwood Road London SW6 4QP on 18 July 2014 (2 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
17 July 2014 | Statement of affairs with form 4.19 (6 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
21 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
25 April 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
11 February 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
2 February 2010 | Ad 01/01/09\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages) |
2 February 2010 | Ad 01/01/09\gbp si [email protected]=599\gbp ic 1950/2549\ (2 pages) |
2 February 2010 | Termination of appointment of Gerry Wood as a director (1 page) |
2 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Ad 01/01/09\gbp si 950@1=950\gbp ic 1000/1950\ (2 pages) |
2 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for David Ward on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for David Ward on 1 October 2009 (2 pages) |
2 February 2010 | Ad 01/01/09\gbp si [email protected]=599\gbp ic 1950/2549\ (2 pages) |
2 February 2010 | Termination of appointment of Gerry Wood as a director (1 page) |
2 February 2010 | Director's details changed for David Ward on 1 October 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
20 May 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
23 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 11/11/08; full list of members (4 pages) |
4 September 2008 | Return made up to 11/11/07; full list of members (7 pages) |
4 September 2008 | Return made up to 11/11/07; full list of members (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 April 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
29 April 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
15 March 2007 | Company name changed woodward enterprises LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed woodward enterprises LIMITED\certificate issued on 15/03/07 (2 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
25 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
15 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
24 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
28 January 2004 | Return made up to 11/11/03; full list of members (7 pages) |
28 January 2004 | Return made up to 11/11/03; full list of members (7 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
7 April 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
7 April 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
3 December 2002 | Return made up to 11/11/02; full list of members
|
3 December 2002 | Return made up to 11/11/02; full list of members
|
19 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
19 December 2001 | Return made up to 11/11/01; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 June 2001 | Return made up to 11/11/00; full list of members
|
4 June 2001 | Return made up to 11/11/00; full list of members
|
15 September 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
15 September 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New secretary appointed;new director appointed (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | New secretary appointed;new director appointed (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
11 November 1999 | Incorporation (13 pages) |
11 November 1999 | Incorporation (13 pages) |