South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 February 2017) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apt 717 Al Arta 1 Road 5 The Greens Dubai UAE |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Cie Sucriere De St Antoine M59 St Antoine Se Goodlands Gpo Box 244 |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2009) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
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 |
Year | 2013 |
---|---|
Net Worth | £14,713 |
Cash | £10,325 |
Current Liabilities | £2,678 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
9 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
9 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (4 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (4 pages) |
18 May 2011 | Appointment of Douglas James Morley Hulme as a director (2 pages) |
18 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
18 May 2011 | Appointment of Douglas James Morley Hulme as a director (2 pages) |
18 May 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
18 May 2011 | Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG on 18 May 2011 (1 page) |
18 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
18 May 2011 | Registered office address changed from 26 Priestgate Peterborough Cambridgeshire PE1 1WG on 18 May 2011 (1 page) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
23 October 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
29 July 2009 | Appointment terminated director john hunt (1 page) |
29 July 2009 | Director appointed mr andrew moray stuart (2 pages) |
29 July 2009 | Director appointed mr andrew moray stuart (2 pages) |
29 July 2009 | Appointment terminated director john hunt (1 page) |
12 February 2009 | Director's change of particulars / john wortley hunt / 12/02/2009 (2 pages) |
12 February 2009 | Director's change of particulars / john wortley hunt / 12/02/2009 (2 pages) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 302 regent street london W1B 3HH (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 302 regent street london W1B 3HH (1 page) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 December 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
4 December 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
19 December 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
19 December 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 1-7 harley street london W1N 1DA (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 1-7 harley street london W1N 1DA (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (1 page) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (4 pages) |
28 January 2005 | New director appointed (4 pages) |
28 January 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a small company made up to 31 January 2004 (4 pages) |
21 January 2005 | Accounts for a small company made up to 31 January 2004 (4 pages) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
25 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
3 March 2004 | Accounts for a small company made up to 31 January 2003 (4 pages) |
3 March 2004 | Accounts for a small company made up to 31 January 2003 (4 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
21 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
21 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
4 March 2003 | Accounts for a small company made up to 31 January 2002 (4 pages) |
4 March 2003 | Accounts for a small company made up to 31 January 2002 (4 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
29 November 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
29 November 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
12 February 2002 | Accounts for a small company made up to 31 January 2001 (4 pages) |
12 February 2002 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
22 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
22 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
28 February 2001 | Return made up to 28/01/01; full list of members
|
28 February 2001 | Return made up to 28/01/01; full list of members
|
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: parramatta 305 butlers wharf building, shad thames london SE1 2YE (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: parramatta 305 butlers wharf building, shad thames london SE1 2YE (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
31 March 2000 | Ad 28/01/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
31 March 2000 | Ad 28/01/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | New director appointed (8 pages) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | New director appointed (8 pages) |
28 January 2000 | Incorporation (28 pages) |
28 January 2000 | Incorporation (28 pages) |