Company NameWoodlands Residential Limited
Company StatusDissolved
Company Number04158713
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameFanblowers Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Ruth Hall
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(4 months, 2 weeks after company formation)
Appointment Duration16 years (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverview Mansions
Clevedon Road
East Twickenham
TW1 2HY
Secretary NameSara Davina Keel
NationalityBritish
StatusClosed
Appointed29 June 2001(4 months, 2 weeks after company formation)
Appointment Duration16 years (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 London Road
Twickenham
Middlesex
TW1 1EJ
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL

Contact

Telephone020 83901050
Telephone regionLondon

Location

Registered Address2 Byron Court
Lovelace Road
Surbiton
Surrey
KT6 6NR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,003
Net Worth-£12,563
Cash£106
Current Liabilities£12,669

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
10 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
10 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
19 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
19 November 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Director's details changed for Ruth Goff on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Director's details changed for Ruth Goff on 18 February 2014 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
27 November 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
26 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
23 February 2011Director's details changed for Ruth Goff on 12 February 2011 (2 pages)
23 February 2011Director's details changed for Ruth Goff on 12 February 2011 (2 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 28 February 2010 (7 pages)
2 November 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2 November 2010 (1 page)
30 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 May 2009Return made up to 12/02/09; full list of members (3 pages)
14 May 2009Return made up to 12/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 March 2008Return made up to 12/02/08; full list of members (3 pages)
20 March 2008Return made up to 12/02/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2007Return made up to 12/02/07; full list of members (2 pages)
11 May 2007Return made up to 12/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
28 April 2005Return made up to 12/02/05; full list of members (2 pages)
28 April 2005Return made up to 12/02/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 April 2004Return made up to 12/02/04; full list of members (5 pages)
15 April 2004Return made up to 12/02/04; full list of members (5 pages)
13 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 February 2003Return made up to 12/02/03; full list of members (5 pages)
25 February 2003Return made up to 12/02/03; full list of members (5 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 May 2002Return made up to 12/02/02; full list of members (5 pages)
20 May 2002Return made up to 12/02/02; full list of members (5 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2002Secretary resigned (1 page)
3 April 2001Company name changed fanblowers associates LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed fanblowers associates LIMITED\certificate issued on 03/04/01 (2 pages)
12 February 2001Incorporation (17 pages)
12 February 2001Incorporation (17 pages)