Woodford Wells
Essex
IG8 0PB
Director Name | Mr Ricky Tobias |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 30 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dale Gardens Woodford Wells Essex IG8 0PB |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2004(2 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 January 2010) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Mr Ricky Tobias |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dale Gardens Woodford Wells Essex IG8 0PB |
Secretary Name | Mrs Alison Helene Tobias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 15 Dale Gardens Woodford Wells Essex IG8 0PB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 4 Dancastle Coutr 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £75,987 |
Gross Profit | £70,832 |
Net Worth | -£8,941 |
Cash | £10,752 |
Current Liabilities | £21,496 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2010 | Final Gazette dissolved following liquidation (1 page) |
30 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2009 | Liquidators statement of receipts and payments to 25 July 2009 (5 pages) |
4 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (5 pages) |
4 February 2009 | Liquidators statement of receipts and payments to 25 January 2009 (5 pages) |
4 February 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
8 August 2008 | Liquidators' statement of receipts and payments to 25 July 2008 (5 pages) |
2 August 2007 | Appointment of a voluntary liquidator (1 page) |
2 August 2007 | Appointment of a voluntary liquidator (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Statement of affairs (6 pages) |
2 August 2007 | Statement of affairs (6 pages) |
2 August 2007 | Resolutions
|
16 July 2007 | Registered office changed on 16/07/07 from: richard anthony & co 13 station road london N3 2SB (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: richard anthony & co 13 station road london N3 2SB (1 page) |
4 June 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 June 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
23 June 2004 | Return made up to 04/03/04; full list of members (7 pages) |
23 June 2004 | Return made up to 04/03/04; full list of members (7 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
8 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
8 March 2003 | Return made up to 04/03/03; full list of members (5 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 March 2002 | Ad 04/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2002 | Ad 04/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
18 March 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
4 March 2002 | Incorporation (12 pages) |
4 March 2002 | Incorporation (12 pages) |