Company NameFredericks Of Wood Green Limited
Company StatusDissolved
Company Number04397459
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)
Previous NameSoundlike Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMichael McAdam
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch 42 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AG
Secretary NameAngela Jane McAdam
NationalityBritish
StatusClosed
Appointed31 March 2006(4 years after company formation)
Appointment Duration12 years, 6 months (closed 06 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birch 42 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AG
Director NameAngela Jane McAdam
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(4 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 06 October 2018)
RoleAdministratior
Country of ResidenceEngland
Correspondence AddressSilver Birch 42 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AG
Director NamePaul McAdam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCo Director
Correspondence Address67 Woodberry Avenue
Winchmore Hill
London
N21 3LE
Secretary NamePaul McAdam
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCo Director
Correspondence Address67 Woodberry Avenue
Winchmore Hill
London
N21 3LE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.fredericksofwoodgreen.co.uk/
Telephone020 88888164
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Angela Jane Mcadam
50.00%
Ordinary
50 at £1Michael Mcadam
50.00%
Ordinary

Financials

Year2014
Net Worth£36,935
Cash£75,111
Current Liabilities£57,491

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 October 2018Final Gazette dissolved following liquidation (1 page)
6 July 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-18
(1 page)
11 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-18
(1 page)
29 September 2017Statement of affairs (8 pages)
29 September 2017Statement of affairs (8 pages)
29 September 2017Appointment of a voluntary liquidator (1 page)
29 September 2017Appointment of a voluntary liquidator (1 page)
20 September 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue London N21 3NA on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue London N21 3NA on 20 September 2017 (1 page)
18 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for Michael Mcadam on 18 March 2010 (2 pages)
19 April 2010Director's details changed for Michael Mcadam on 18 March 2010 (2 pages)
19 April 2010Director's details changed for Angela Jane Mcadam on 18 March 2010 (2 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Angela Jane Mcadam on 18 March 2010 (2 pages)
19 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 March 2009Return made up to 18/03/09; full list of members (4 pages)
31 March 2009Return made up to 18/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Return made up to 18/03/07; full list of members (3 pages)
2 April 2007Return made up to 18/03/07; full list of members (3 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 May 2006£ ic 2/1 07/04/06 £ sr 1@1=1 (1 page)
16 May 2006£ ic 2/1 07/04/06 £ sr 1@1=1 (1 page)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
3 April 2006Return made up to 18/03/06; full list of members (2 pages)
3 April 2006Return made up to 18/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 March 2005Return made up to 18/03/05; full list of members (2 pages)
29 March 2005Return made up to 18/03/05; full list of members (2 pages)
25 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
25 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
5 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(7 pages)
5 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(7 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
31 March 2003Return made up to 18/03/03; full list of members (7 pages)
31 March 2003Return made up to 18/03/03; full list of members (7 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 August 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002£ nc 1000/500000 15/07/02 (1 page)
7 August 2002£ nc 1000/500000 15/07/02 (1 page)
2 August 2002Registered office changed on 02/08/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
2 August 2002Secretary resigned (2 pages)
2 August 2002Registered office changed on 02/08/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
2 August 2002Director resigned (2 pages)
2 August 2002Secretary resigned (2 pages)
2 August 2002Director resigned (2 pages)
17 July 2002Company name changed soundlike LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed soundlike LIMITED\certificate issued on 17/07/02 (2 pages)
17 April 2002Memorandum and Articles of Association (3 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2002Memorandum and Articles of Association (3 pages)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)