Company NameWoodlodge Montessori School Limited
Company StatusDissolved
Company Number04151749
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMeera Sharma
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleNursery Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressInnellan House 44 Love Lane
Pinner
Middlesex
HA5 3EX
Secretary NameMr Chandresh Kapadia
StatusClosed
Appointed01 January 2010(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address187a Field End Road
Pinner
Middlesex
HA5 1QR
Secretary NameSuresh Sharma
NationalityIndian
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address37 Durham Road
North Harrow
Middlesex
HA1 4PF
Secretary NameAvtar Krishan Sarin
NationalityBritish
StatusResigned
Appointed07 February 2005(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2010)
RoleSelf Employed
Correspondence Address57 Wimborne Drive
Pinner
Middlesex
HA5 1NH
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewoodlodge.org.uk
Email address[email protected]
Telephone01923 833472
Telephone regionWatford

Location

Registered Address187a Field End Road
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Meera Sharma
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Application to strike the company off the register (3 pages)
12 May 2014Application to strike the company off the register (3 pages)
1 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 April 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 1
(3 pages)
7 April 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 1
(3 pages)
7 April 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 1
(3 pages)
24 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Meera Sharma on 30 September 2011 (2 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Meera Sharma on 30 September 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
28 March 2010Appointment of Mr Chandresh Kapadia as a secretary (1 page)
28 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Meera Sharma on 1 January 2010 (2 pages)
28 March 2010Termination of appointment of Avtar Sarin as a secretary (1 page)
28 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 March 2010Appointment of Mr Chandresh Kapadia as a secretary (1 page)
28 March 2010Termination of appointment of Avtar Sarin as a secretary (1 page)
28 March 2010Director's details changed for Meera Sharma on 1 January 2010 (2 pages)
28 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Meera Sharma on 1 January 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 May 2009Return made up to 01/02/09; full list of members (3 pages)
1 May 2009Return made up to 01/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from shelley house 97 hilliard road northwood middlesex HA6 1SL (1 page)
20 March 2009Registered office changed on 20/03/2009 from shelley house 97 hilliard road northwood middlesex HA6 1SL (1 page)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 April 2008Return made up to 01/02/08; no change of members (6 pages)
14 April 2008Return made up to 01/02/08; no change of members (6 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
12 June 2007Return made up to 01/02/07; no change of members (6 pages)
12 June 2007Return made up to 01/02/07; no change of members (6 pages)
1 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 March 2006Return made up to 01/02/06; full list of members (6 pages)
24 March 2006Return made up to 01/02/06; full list of members (6 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
17 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
19 April 2004Return made up to 01/02/04; full list of members (6 pages)
19 April 2004Return made up to 01/02/04; full list of members (6 pages)
19 January 2004Return made up to 01/02/03; full list of members (6 pages)
19 January 2004Return made up to 01/02/03; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
16 June 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
1 February 2001Incorporation (14 pages)
1 February 2001Incorporation (14 pages)