London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 April 2019) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 April 2019) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2012) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mu Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 3, The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,187 |
Cash | £36,594 |
Current Liabilities | £21,428 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2019 | Application to strike the company off the register (3 pages) |
10 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
3 January 2019 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
1 August 2018 | Registered office address changed from 3 the Shrubberies George Lane London United Kingdom E18 1BG to 3, the Shrubberies George Lane London E18 1BD on 1 August 2018 (1 page) |
7 June 2018 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
2 July 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
2 July 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
2 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
17 August 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
17 August 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
17 August 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Dalia Chacham as a director (1 page) |
17 August 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 17 August 2012 (1 page) |
17 August 2012 | Termination of appointment of Mu Directors Limited as a director (1 page) |
17 August 2012 | Termination of appointment of Dalia Chacham as a director (1 page) |
17 August 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
17 August 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
17 August 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
17 August 2012 | Termination of appointment of Mu Directors Limited as a director (1 page) |
17 August 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
17 August 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
6 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
19 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
31 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
27 October 2005 | Memorandum and Articles of Association (4 pages) |
27 October 2005 | Memorandum and Articles of Association (4 pages) |
20 October 2005 | Company name changed latcar services LIMITED\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed latcar services LIMITED\certificate issued on 20/10/05 (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (2 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 December 2003 | Return made up to 21/12/03; full list of members (5 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (5 pages) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
13 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
13 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
28 October 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
28 October 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (17 pages) |
21 December 2001 | Incorporation (17 pages) |