Company NameWoodworx Flooring Limited
Company StatusDissolved
Company Number03969134
CategoryPrivate Limited Company
Incorporation Date10 April 2000(23 years, 11 months ago)
Dissolution Date24 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameChristopher John Batten
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameChristopher John Batten
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMrs Mary Philomena Batten
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Beresford Drive
Woodford Green
Essex
IG8 0JH
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewoodworx.co.uk
Email address[email protected]
Telephone07 931937100
Telephone regionMobile

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£92
Cash£133
Current Liabilities£41

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 February 2020Liquidators' statement of receipts and payments to 12 December 2019 (10 pages)
21 January 2019Registered office address changed from 413 Holloway Road Holloway London N7 6HJ to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 21 January 2019 (2 pages)
8 January 2019Appointment of a voluntary liquidator (3 pages)
8 January 2019Statement of affairs (8 pages)
8 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-13
(1 page)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 July 2018Secretary's details changed for Christopher John Batten on 1 July 2018 (1 page)
13 July 2018Director's details changed for Christopher John Batten on 1 July 2018 (2 pages)
6 November 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
11 November 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 October 2016Appointment of Christopher John Batten as a director on 10 August 2016 (3 pages)
10 October 2016Termination of appointment of Mary Philomena Batten as a director on 10 August 2016 (2 pages)
10 October 2016Appointment of Christopher John Batten as a director on 10 August 2016 (3 pages)
10 October 2016Termination of appointment of Mary Philomena Batten as a director on 10 August 2016 (2 pages)
25 June 2016Director's details changed for Mrs Mary Philomena Batten on 10 April 2016 (3 pages)
25 June 2016Director's details changed for Mrs Mary Philomena Batten on 10 April 2016 (3 pages)
25 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(19 pages)
25 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(19 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 July 2015Director's details changed for Mrs Mary Philomena Batten on 1 June 2015 (3 pages)
23 July 2015Director's details changed for Mrs Mary Philomena Batten on 1 June 2015 (3 pages)
23 July 2015Director's details changed for Mrs Mary Philomena Batten on 1 June 2015 (3 pages)
25 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(14 pages)
25 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(14 pages)
22 June 2015Registered office address changed from 411 Holloway Road Holloway London N7 6HJ to 413 Holloway Road Holloway London N7 6HJ on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from 411 Holloway Road Holloway London N7 6HJ to 413 Holloway Road Holloway London N7 6HJ on 22 June 2015 (2 pages)
16 July 2014Register(s) moved to registered inspection location 79 Friern Park North Finchley London N12 9UA (2 pages)
16 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
16 July 2014Register(s) moved to registered inspection location 79 Friern Park North Finchley London N12 9UA (2 pages)
16 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(14 pages)
6 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(14 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(14 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
7 June 2012Register inspection address has been changed from 79 Friern Park North Finchley London N12 9UA (2 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
7 June 2012Register inspection address has been changed from 79 Friern Park North Finchley London N12 9UA (2 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 February 2012Director's details changed for Mary Philomena Batten on 1 January 2012 (3 pages)
6 February 2012Director's details changed for Mary Philomena Batten on 1 January 2012 (3 pages)
6 February 2012Secretary's details changed for Christopher John Batten on 1 January 2012 (3 pages)
6 February 2012Secretary's details changed for Christopher John Batten on 1 January 2012 (3 pages)
6 February 2012Secretary's details changed for Christopher John Batten on 1 January 2012 (3 pages)
6 February 2012Director's details changed for Mary Philomena Batten on 1 January 2012 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (14 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (10 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 June 2009Return made up to 10/04/09; full list of members (5 pages)
19 June 2009Return made up to 10/04/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 September 2008Return made up to 10/04/08; full list of members (6 pages)
2 September 2008Return made up to 10/04/08; full list of members (6 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 September 2007Return made up to 10/04/07; full list of members (6 pages)
18 September 2007Return made up to 10/04/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 September 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
25 September 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
17 May 2006Return made up to 10/04/06; full list of members (6 pages)
17 May 2006Return made up to 10/04/06; full list of members (6 pages)
6 June 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 June 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
31 May 2005Return made up to 10/04/05; full list of members (6 pages)
31 May 2005Return made up to 10/04/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 August 2004Return made up to 10/04/04; full list of members (6 pages)
11 August 2004Return made up to 10/04/04; full list of members (6 pages)
19 September 2003Return made up to 10/04/03; full list of members (6 pages)
19 September 2003Return made up to 10/04/03; full list of members (6 pages)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 413 holloway road, london (1 page)
29 July 2002Registered office changed on 29/07/02 from: 413 holloway road, london (1 page)
5 June 2002Return made up to 19/04/02; full list of members (6 pages)
5 June 2002Return made up to 19/04/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 May 2001Return made up to 10/04/01; full list of members (6 pages)
21 May 2001Return made up to 10/04/01; full list of members (6 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Registered office changed on 15/05/00 from: burlington house 40 burlington, rise, east barnet, barnet, hertfordshire EN4 8NN (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: burlington house 40 burlington, rise, east barnet, barnet, hertfordshire EN4 8NN (2 pages)
15 May 2000Secretary resigned (2 pages)
10 April 2000Incorporation (12 pages)
10 April 2000Incorporation (12 pages)