George Lane
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 24 May 2016) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 24 May 2016) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Lorraine Pyplacz |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 days (resigned 13 December 2001) |
Role | Accounts Admin |
Country of Residence | United Kingdom |
Correspondence Address | 8 Roachwood Close Firwood Park Chadderton Oldham Lancashire OL9 9UN |
Secretary Name | Mr Brian Pyplacz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Roachwood Close Chadderton Oldham Lancashire OL9 9UN |
Director Name | Maurizio Fabris |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2003) |
Role | Financial Trader |
Correspondence Address | Via Alfieri 16 20154 Milan Italy |
Director Name | Miss Stephanie Hawkes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Gary James Shilling |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Incosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2009) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | International Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 October 2009) |
Correspondence Address | PO Box 1405 PO Box 1405 Majuro Marshall Islands |
Secretary Name | Kingsley Secretaties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2013) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | 3 The Shrubberies George Lane London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Milium Fiduciaria Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,528 |
Current Liabilities | £5,543 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
25 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
4 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
3 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
3 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page) |
23 October 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 June 2013 | Appointment of Mr. Douglas James Morley Hulme as a director (2 pages) |
3 June 2013 | Appointment of Mr. Douglas James Morley Hulme as a director (2 pages) |
31 May 2013 | Termination of appointment of Kingsley Secretaties Limited as a secretary (1 page) |
31 May 2013 | Appointment of Woodford Directors Limited as a director (2 pages) |
31 May 2013 | Appointment of Woodford Directors Limited as a director (2 pages) |
31 May 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Appointment of Woodford Services Limited as a secretary (2 pages) |
31 May 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Gary Shilling as a director (1 page) |
31 May 2013 | Termination of appointment of Kingsley Secretaties Limited as a secretary (1 page) |
31 May 2013 | Termination of appointment of Gary Shilling as a director (1 page) |
31 May 2013 | Appointment of Woodford Services Limited as a secretary (2 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Secretary's details changed for Kingsley Secretaties Limited on 11 September 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Kingsley Secretaties Limited on 11 September 2012 (2 pages) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 28 September 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Register(s) moved to registered office address (1 page) |
14 November 2011 | Register(s) moved to registered office address (1 page) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
14 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
12 October 2011 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
12 October 2011 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
11 October 2011 | Termination of appointment of Stephanie Hawkes as a director (1 page) |
11 October 2011 | Termination of appointment of Stephanie Hawkes as a director (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 February 2011 | Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011 (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 February 2010 | Annual return made up to 31 October 2006 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 October 2007 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 October 2007 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 October 2006 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages) |
2 December 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
2 December 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
9 November 2009 | Appointment of Miss Stephanie Hawkes as a director (2 pages) |
9 November 2009 | Appointment of Kingsley Secretaties Limited as a secretary (2 pages) |
9 November 2009 | Appointment of Miss Stephanie Hawkes as a director (2 pages) |
9 November 2009 | Appointment of Kingsley Secretaties Limited as a secretary (2 pages) |
3 November 2009 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009 (2 pages) |
3 November 2009 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009 (2 pages) |
28 October 2009 | Termination of appointment of International Corporate Services Ltd as a director (1 page) |
28 October 2009 | Termination of appointment of Incosec Services Limited as a secretary (1 page) |
28 October 2009 | Annual return made up to 31 October 2008. List of shareholders has changed (5 pages) |
28 October 2009 | Annual return made up to 31 October 2008. List of shareholders has changed (5 pages) |
28 October 2009 | Termination of appointment of Incosec Services Limited as a secretary (1 page) |
28 October 2009 | Termination of appointment of International Corporate Services Ltd as a director (1 page) |
22 October 2009 | Director's details changed for International Corporate Services Ltd on 19 October 2009 (2 pages) |
22 October 2009 | Director's details changed for International Corporate Services Ltd on 19 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Incosec Services Limited on 19 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Incosec Services Limited on 19 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
25 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 September 2006 | Ad 08/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 September 2006 | Ad 08/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
27 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Director resigned (2 pages) |
13 December 2001 | Secretary resigned (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Director resigned (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
13 December 2001 | New director appointed (2 pages) |
31 October 2001 | Incorporation (12 pages) |
31 October 2001 | Incorporation (12 pages) |