South Woodford
London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 June 2019) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 June 2019) |
Correspondence Address | 3 The Shrubberies South Woodford London E18 1BG |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 3, The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Christopher Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,826 |
Current Liabilities | £461 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2018 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford 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 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
2 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
22 October 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 22 October 2012 (1 page) |
22 October 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
22 October 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
22 October 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
22 October 2012 | Termination of appointment of London Management Directors Limited as a director (1 page) |
22 October 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
22 October 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
22 October 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of London Management Directors Limited as a director (1 page) |
22 October 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
22 October 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
22 October 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
25 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
18 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 17 January 2010 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) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 February 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 17/01/04; full list of members (5 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
31 January 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 January 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2003 | Ad 17/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2003 | Incorporation (11 pages) |
17 January 2003 | Incorporation (11 pages) |