St Peter Port
Guernsey
GY1 1ZU
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 December 2013) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2005) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2004) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Ms Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2011) |
Role | Consultant |
Country of Residence | U.A.E |
Correspondence Address | Flat No. 5 Residence Tanzi Racket Road Grand Baie Gpo Box 244 |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2011) |
Correspondence Address | 34 South Molton Street Mayfair London W1K 5RG |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2009) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
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 |
4.5k at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,844 |
Cash | £71,290 |
Current Liabilities | £41,500 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
17 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-12-17
|
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
13 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
13 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
11 May 2011 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
11 May 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 May 2011 (1 page) |
11 May 2011 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
10 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
10 May 2011 | Termination of appointment of Globservices Limited as a director (1 page) |
10 May 2011 | Termination of appointment of Globservices Limited as a director (1 page) |
10 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
26 January 2011 | Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Ms Marea Jean O'toole on 1 January 2011 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Marea Jean O'toole as a director (2 pages) |
28 September 2010 | Appointment of Marea Jean O'toole as a director (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
21 July 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
6 August 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
6 February 2009 | Appointment Terminated Secretary focus secretaries LIMITED (1 page) |
28 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
4 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
4 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 September 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
13 September 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page) |
2 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
31 August 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
21 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
21 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (3 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
30 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
30 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
29 June 2005 | New secretary appointed (1 page) |
3 March 2005 | Amended accounts made up to 31 October 2003 (4 pages) |
3 March 2005 | Amended accounts made up to 31 October 2003 (4 pages) |
23 February 2005 | Accounts for a small company made up to 31 October 2003 (4 pages) |
23 February 2005 | Accounts for a small company made up to 31 October 2003 (4 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
10 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
10 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
4 June 2004 | New director appointed (4 pages) |
4 June 2004 | New director appointed (4 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
20 November 2003 | Return made up to 24/10/03; full list of members
|
20 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 1-7 harley street london W1N 1DA (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 1-7 harley street london W1N 1DA (1 page) |
19 February 2003 | Ad 05/02/03--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages) |
19 February 2003 | Ad 05/02/03--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
20 November 2002 | New director appointed (6 pages) |
20 November 2002 | New director appointed (6 pages) |
20 November 2002 | New director appointed (6 pages) |
20 November 2002 | New director appointed (6 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
24 October 2002 | Incorporation (19 pages) |