Company NameWoodmancott Management Limited
Company StatusDissolved
Company Number03998328
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Steen Rosenfalck
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed10 April 2001(10 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 14 October 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressManor House
Woodmancott
Wichester
Hampshire
SO21 3BN
Secretary NameCanute Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2008(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 14 October 2014)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Director NamePia Bendix
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2001)
RoleActress
Correspondence Address70 Dresden Road
London
N19 3BQ
Director NameMrs Camilla Dinesen Rosenfalck
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2000(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressManor House
Woodmancott
Winchester
Hampshire
SO21 3BN
Secretary NameMr Steen Rosenfalck
NationalityDanish
StatusResigned
Appointed01 February 2001(8 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressManor House
Woodmancott
Wichester
Hampshire
SO21 3BN
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Mr Steen Rosenfalck
46.30%
Ordinary
50 at £1Mrs Camilla Dinesen Rosenfalck
46.30%
Ordinary
2 at £1Mr Jacob Borch
1.85%
Ordinary
2 at £1Mr Kim Magnusson
1.85%
Ordinary
2 at £1Mr Leif Hoegh
1.85%
Ordinary
1 at £1Mr Alexander Koelpin
0.93%
Ordinary
1 at £1Mr Troels Seidenfaden
0.93%
Ordinary

Accounts

Latest Accounts1 February 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 February

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (3 pages)
18 June 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 22 May 2014
Statement of capital on 2014-05-22
  • GBP 108
(3 pages)
22 May 2014Annual return made up to 22 May 2014
Statement of capital on 2014-05-22
  • GBP 108
(3 pages)
1 November 2013Total exemption full accounts made up to 1 February 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 1 February 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 1 February 2013 (8 pages)
17 June 2013Annual return made up to 22 May 2013 (3 pages)
17 June 2013Annual return made up to 22 May 2013 (3 pages)
6 November 2012Total exemption full accounts made up to 1 February 2012 (8 pages)
6 November 2012Total exemption full accounts made up to 1 February 2012 (8 pages)
6 November 2012Total exemption full accounts made up to 1 February 2012 (8 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption full accounts made up to 1 February 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 1 February 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 1 February 2011 (9 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption full accounts made up to 1 February 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 1 February 2010 (9 pages)
19 November 2010Total exemption full accounts made up to 1 February 2010 (9 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 December 2009Total exemption small company accounts made up to 1 February 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 1 February 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 1 February 2009 (7 pages)
27 May 2009Return made up to 22/05/09; full list of members (5 pages)
27 May 2009Return made up to 22/05/09; full list of members (5 pages)
11 November 2008Appointment terminated director camilla rosenfalck (1 page)
11 November 2008Appointment terminated secretary steen rosenfalck (1 page)
11 November 2008Secretary appointed canute secretaries LIMITED (1 page)
11 November 2008Appointment terminated secretary steen rosenfalck (1 page)
11 November 2008Appointment terminated director camilla rosenfalck (1 page)
11 November 2008Secretary appointed canute secretaries LIMITED (1 page)
17 June 2008Return made up to 22/05/08; full list of members (6 pages)
17 June 2008Return made up to 22/05/08; full list of members (6 pages)
12 June 2008Ad 02/02/08\gbp si 12@1=12\gbp ic 100/112\ (3 pages)
12 June 2008Ad 02/02/08\gbp si 12@1=12\gbp ic 100/112\ (3 pages)
1 May 2008Accounts for a dormant company made up to 1 February 2008 (7 pages)
1 May 2008Accounts for a dormant company made up to 1 February 2008 (7 pages)
1 May 2008Accounts for a dormant company made up to 1 February 2008 (7 pages)
21 April 2008Nc inc already adjusted 24/01/08 (1 page)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Filing documents 24/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
21 April 2008Nc inc already adjusted 24/01/08 (1 page)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Filing documents 24/01/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
28 February 2008Curr sho from 31/05/2008 to 01/02/2008 (1 page)
28 February 2008Curr sho from 31/05/2008 to 01/02/2008 (1 page)
29 November 2007Company name changed valhalla services LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed valhalla services LIMITED\certificate issued on 29/11/07 (2 pages)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
26 May 2006Return made up to 22/05/06; no change of members (2 pages)
26 May 2006Return made up to 22/05/06; no change of members (2 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
20 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
24 May 2005Return made up to 22/05/05; full list of members (3 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
16 June 2004Return made up to 22/05/04; full list of members (5 pages)
16 June 2004Return made up to 22/05/04; full list of members (5 pages)
11 May 2004Registered office changed on 11/05/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
11 May 2004Registered office changed on 11/05/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
12 June 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
12 June 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Secretary's particulars changed;director's particulars changed (1 page)
20 March 2002Full accounts made up to 31 May 2001 (9 pages)
20 March 2002Full accounts made up to 31 May 2001 (9 pages)
16 November 2001Registered office changed on 16/11/01 from: 15 roden street london N7 6QJ (1 page)
16 November 2001Registered office changed on 16/11/01 from: 15 roden street london N7 6QJ (1 page)
20 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
20 April 2001Company name changed milla & mone LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed milla & mone LIMITED\certificate issued on 20/04/01 (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
8 February 2001Secretary resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
9 June 2000Company name changed hillgate (147) LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed hillgate (147) LIMITED\certificate issued on 12/06/00 (2 pages)
22 May 2000Incorporation (21 pages)
22 May 2000Incorporation (21 pages)