London
W1F 8ZD
Secretary Name | Woodhill Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 June 2014) |
Correspondence Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
Director Name | Isabella Hyams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Casting Agent |
Correspondence Address | 121c Keslake Road Queens Road London NW6 6DH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(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 |
Secretary Name | Xania Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Casting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 37 Newton Road London W2 5JR |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.olivia-bell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74393270 |
Telephone region | London |
Registered Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
140 at £1 | Miss Xania Segal 70.00% Ordinary |
---|---|
60 at £1 | Te Raki LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,282 |
Current Liabilities | £15,818 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Director's details changed for Xania Segal on 24 January 2012 (2 pages) |
1 March 2012 | Director's details changed for Xania Segal on 24 January 2012 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 April 2010 | Director's details changed for Xania Segal on 31 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Xania Segal on 31 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Woodhill Consultants Limited on 31 January 2010 (1 page) |
19 April 2010 | Secretary's details changed for Woodhill Consultants Limited on 31 January 2010 (1 page) |
17 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
17 June 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 June 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 June 2003 | Ad 31/01/03--------- £ si 310103@1 (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Return made up to 31/01/03; full list of members; amend (8 pages) |
2 June 2003 | Ad 31/01/03--------- £ si 310103@1 (2 pages) |
2 June 2003 | Return made up to 31/01/03; full list of members; amend (8 pages) |
2 June 2003 | Secretary resigned (1 page) |
19 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
12 March 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
31 January 2001 | Incorporation (12 pages) |
31 January 2001 | Incorporation (12 pages) |