Company NameWoodbridge Nominees Limited
Company StatusDissolved
Company Number04165731
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameAlnery No.2158 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGregor David Dalrymple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 February 2007)
RoleAccountant
Correspondence Address13 Rue De La Greve
Strassen
L8020
L-8020
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2007)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressFirst Floor The Quadrangle
180 Wardour Street
London
W1A 4YG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 February 2006Return made up to 22/02/06; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 February 2005Return made up to 22/02/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 June 2004Secretary's particulars changed (1 page)
5 March 2004Return made up to 22/02/04; full list of members (2 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 February 2003Return made up to 22/02/03; full list of members (2 pages)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (5 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 February 2002Return made up to 22/02/02; full list of members (3 pages)
20 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 July 2001New director appointed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 9 cheapside london EC2V 6AD (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
27 June 2001Company name changed alnery no.2158 LIMITED\certificate issued on 27/06/01 (2 pages)
22 February 2001Incorporation (17 pages)