South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(7 years after company formation) |
Appointment Duration | 8 years (closed 05 September 2017) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(7 years after company formation) |
Appointment Duration | 8 years (closed 05 September 2017) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Masterlight Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £309,697 |
Cash | £1,890,400 |
Current Liabilities | £1,580,763 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
17 March 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
17 October 2014 | Amended total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
26 June 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
26 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Amended accounts made up to 31 July 2011 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
10 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
10 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
1 April 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 August 2009 | Director appointed woodford directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory road romford RM3 9AP (1 page) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
28 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
15 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
3 March 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
5 September 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
18 August 2005 | Resolutions
|
2 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
1 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
12 October 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
20 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
28 April 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
26 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
9 October 2002 | Company name changed worldwide sports pro-motion limi ted\certificate issued on 09/10/02 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Incorporation (16 pages) |