London
EC4Y 0HP
Director Name | Christopher John Batten |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mrs Mary Philomena Batten |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beresford Drive Woodford Green Essex IG8 0JH |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | woodworx.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 931937100 |
Telephone region | Mobile |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £92 |
Cash | £133 |
Current Liabilities | £41 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 February 2020 | Liquidators' statement of receipts and payments to 12 December 2019 (10 pages) |
---|---|
21 January 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
8 January 2019 | Statement of affairs (8 pages) |
8 January 2019 | Resolutions
|
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 July 2018 | Secretary's details changed for Christopher John Batten on 1 July 2018 (1 page) |
13 July 2018 | Director's details changed for Christopher John Batten on 1 July 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
10 October 2016 | Appointment of Christopher John Batten as a director on 10 August 2016 (3 pages) |
10 October 2016 | Termination of appointment of Mary Philomena Batten as a director on 10 August 2016 (2 pages) |
10 October 2016 | Appointment of Christopher John Batten as a director on 10 August 2016 (3 pages) |
10 October 2016 | Termination of appointment of Mary Philomena Batten as a director on 10 August 2016 (2 pages) |
25 June 2016 | Director's details changed for Mrs Mary Philomena Batten on 10 April 2016 (3 pages) |
25 June 2016 | Director's details changed for Mrs Mary Philomena Batten on 10 April 2016 (3 pages) |
25 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 July 2015 | Director's details changed for Mrs Mary Philomena Batten on 1 June 2015 (3 pages) |
23 July 2015 | Director's details changed for Mrs Mary Philomena Batten on 1 June 2015 (3 pages) |
23 July 2015 | Director's details changed for Mrs Mary Philomena Batten on 1 June 2015 (3 pages) |
25 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 June 2015 | Registered 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 2015 | Registered 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 2014 | Register(s) moved to registered inspection location 79 Friern Park North Finchley London N12 9UA (2 pages) |
16 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register(s) moved to registered inspection location 79 Friern Park North Finchley London N12 9UA (2 pages) |
16 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders
|
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Register inspection address has been changed from 79 Friern Park North Finchley London N12 9UA (2 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Register inspection address has been changed from 79 Friern Park North Finchley London N12 9UA (2 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 February 2012 | Director's details changed for Mary Philomena Batten on 1 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Mary Philomena Batten on 1 January 2012 (3 pages) |
6 February 2012 | Secretary's details changed for Christopher John Batten on 1 January 2012 (3 pages) |
6 February 2012 | Secretary's details changed for Christopher John Batten on 1 January 2012 (3 pages) |
6 February 2012 | Secretary's details changed for Christopher John Batten on 1 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Mary Philomena Batten on 1 January 2012 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (14 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (14 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
19 June 2009 | Return made up to 10/04/09; full list of members (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 September 2008 | Return made up to 10/04/08; full list of members (6 pages) |
2 September 2008 | Return made up to 10/04/08; full list of members (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 September 2007 | Return made up to 10/04/07; full list of members (6 pages) |
18 September 2007 | Return made up to 10/04/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
25 September 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
25 September 2006 | Total exemption full accounts made up to 30 April 2005 (4 pages) |
17 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
31 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
11 August 2004 | Return made up to 10/04/04; full list of members (6 pages) |
11 August 2004 | Return made up to 10/04/04; full list of members (6 pages) |
19 September 2003 | Return made up to 10/04/03; full list of members (6 pages) |
19 September 2003 | Return made up to 10/04/03; full list of members (6 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 413 holloway road, london (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 413 holloway road, london (1 page) |
5 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
15 May 2000 | Secretary resigned (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: burlington house 40 burlington, rise, east barnet, barnet, hertfordshire EN4 8NN (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: burlington house 40 burlington, rise, east barnet, barnet, hertfordshire EN4 8NN (2 pages) |
15 May 2000 | Secretary resigned (2 pages) |
10 April 2000 | Incorporation (12 pages) |
10 April 2000 | Incorporation (12 pages) |