Woodside
London
SE25 5HY
Director Name | Carmen Hagel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Woodside Green London SE25 5HY |
Secretary Name | Carmen Hagel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Woodside Green London SE25 5HY |
Director Name | Colin Craig |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Stockwell Green London SW9 9HZ |
Secretary Name | Colin Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Stockwell Green London SW9 9HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pitax House 33 Baldwins Lane, Croxley Green Rickmansworth Hertfordshire WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Andrew Hagel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,830 |
Cash | £22,946 |
Current Liabilities | £27,051 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 February 2014 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2010 | Director's details changed for Carmen Hagel on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Andrew Hagel on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Andrew Hagel on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Carmen Hagel on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New director appointed (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
24 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
26 August 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
24 February 2005 | Return made up to 28/02/05; full list of members
|
15 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
10 August 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
28 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 November 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: park chambers 20 upton road watford hertfordshire WD1 7EP (1 page) |
26 July 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (19 pages) |