George Lane South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 January 2016) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 January 2016) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2012) |
Role | Executive |
Country of Residence | Israel |
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 | 27 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 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 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
1 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
18 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
15 August 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 15 August 2012 (1 page) |
15 August 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
15 August 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
15 August 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
15 August 2012 | Appointment of Woodford Services Limited as a secretary (2 pages) |
15 August 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 15 August 2012 (1 page) |
15 August 2012 | Appointment of Woodford Directors Limited as a director (2 pages) |
14 August 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
14 August 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
14 August 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
14 August 2012 | Termination of appointment of Dalia Chacham as a director (1 page) |
14 August 2012 | Termination of appointment of Dalia Chacham as a director (1 page) |
14 August 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
19 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 June 2004 | Return made up to 28/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 28/05/04; full list of members (5 pages) |
20 August 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
20 August 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
16 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
28 May 2003 | Incorporation (9 pages) |
28 May 2003 | Incorporation (9 pages) |