Company NameWood House Market Limited
Company StatusDissolved
Company Number04741204
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameUlku Dagistan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2003(4 days after company formation)
Appointment Duration2 years, 7 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address59 Well Road
Barnet
Hertfordshire
EN5 3EB
Secretary NameSelcan Makbule Dagistan
NationalityBritish
StatusResigned
Appointed26 April 2003(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address59 Well Road
Barnet
Hertfordshire
EN5 3EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address61-63 Wood House Road
North Finchley
London
N12 9ET
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£91,662
Gross Profit£29,637
Net Worth-£14,209
Cash£200
Current Liabilities£40,950

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 April

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2005Secretary resigned (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
27 April 2005Return made up to 22/04/05; full list of members (6 pages)
23 February 2005Partial exemption accounts made up to 30 April 2004 (11 pages)
24 May 2004Return made up to 22/04/04; full list of members (6 pages)
21 May 2004Registered office changed on 21/05/04 from: 71 wood house road london N12 9ET (2 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
23 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 8/10 stamford hill london N16 6XZ (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
22 April 2003Incorporation (15 pages)