South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 January 2018) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Secretary Name | Mr Rohit Ramanlal Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Headley Drive Ilford Essex IG2 6QL |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 February 2005) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Ms Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2011) |
Role | Consultant |
Country of Residence | U.A.E |
Correspondence Address | Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ 10 Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bluebell Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2000) |
Correspondence Address | 305 The Linen Hall 162/168 Regent Street London W1R 5TB |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Correspondence Address | Room 305 The Linen Hall 162/168 Regent Street London W1B 5TD |
Director Name | L J Willis Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis |
Director Name | J C Brannam Inc (Corporation) |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 19 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charleston Nevis |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2005) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Director Name | NGI Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 May 2011) |
Correspondence Address | 34 South Molton Street Mayfair London W1K 5RG |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2009) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Website | mortgageandprotection.com |
---|
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 | 3 other UK companies use this postal address |
283.2k at £1 | Giovanni Cattaneo 97.67% Ordinary |
---|---|
6.8k at £1 | River Park Holdings Inc 2.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,351,069 |
Cash | £859,390 |
Current Liabilities | £10,750 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 30 May 2017 (2 pages) |
12 July 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 30 May 2017 (1 page) |
12 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
10 January 2017 | Statement by Directors (1 page) |
10 January 2017 | Solvency Statement dated 13/10/16 (1 page) |
10 January 2017 | Statement of capital on 10 January 2017
|
10 January 2017 | Resolutions
|
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
17 December 2014 | Second filing of SH01 previously delivered to Companies House
|
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
4 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
3 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
5 January 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Termination of appointment of Ngi Management Limited as a director (1 page) |
31 May 2011 | Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH on 31 May 2011 (1 page) |
31 May 2011 | Appointment of Douglas James Morley Hulme as a director (2 pages) |
31 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
31 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
22 December 2010 | Memorandum and Articles of Association (10 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 9 December 2010
|
22 December 2010 | Resolutions
|
28 September 2010 | Appointment of Marea Jean O'toole as a director (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Ngi Management Limited on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ngi Management Limited on 7 October 2009 (1 page) |
5 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 302 regent street london W1B 3HH (1 page) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
9 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page) |
30 March 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 12/01/05; full list of members (5 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 March 2004 | Return made up to 12/01/04; no change of members (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Resolutions
|
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
17 January 2003 | Secretary's particulars changed (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 305 the linen hall 162-168 regent street london W1B 5TD (1 page) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | Secretary resigned (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 12/01/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 January 2001 | Return made up to 12/01/01; full list of members
|
3 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (1 page) |
24 March 2000 | Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2000 | New director appointed (2 pages) |
8 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Memorandum and Articles of Association (10 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 February 2000 | Resolutions
|
12 January 2000 | Incorporation (17 pages) |