London
E17 4JE
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2014(11 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr John Robert Montagu Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2009) |
Role | Consultant |
Correspondence Address | Apartment 717 A1 Arta 1 The Greens PO Box 500462 Dubai UAE |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2009) |
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 | 27 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (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 | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Cie Sucriere De St Antoine M59 St Antoine Se Goodlands Gpo Box 244 |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 13 May 2011) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ 10 Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2007) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(2 years after company formation) |
Appointment Duration | 3 years, 8 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 |
2 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£402,975 |
Cash | £3,476 |
Current Liabilities | £12,665 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
14 May 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
16 March 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
4 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
3 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
3 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 April 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
18 April 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Susan Reilly as a director (1 page) |
19 May 2011 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
19 May 2011 | Termination of appointment of Susan Reilly as a director (1 page) |
19 May 2011 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
10 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
10 May 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
10 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
10 May 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
10 May 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
10 May 2011 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
10 May 2011 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
10 May 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 10 May 2011 (1 page) |
10 May 2011 | Appointment of Mr Douglas James Morley Hulme as a director (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 January 2011 | Director's details changed for Mr Andrew Moray Stuart 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 Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Marea Jean O'toole on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Marea Jean O'toole on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
29 July 2009 | Director appointed mr andrew moray stuart (2 pages) |
29 July 2009 | Appointment terminated director john hunt (1 page) |
29 July 2009 | Appointment terminated director matthew stokes (1 page) |
29 July 2009 | Appointment terminated director john hunt (1 page) |
29 July 2009 | Director appointed mr andrew moray stuart (2 pages) |
29 July 2009 | Director appointed marea jean o'toole (2 pages) |
29 July 2009 | Appointment terminated director matthew stokes (1 page) |
29 July 2009 | Director appointed marea jean o'toole (2 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / john hunt / 12/02/2009 (2 pages) |
12 February 2009 | Director's change of particulars / john hunt / 12/02/2009 (2 pages) |
12 February 2009 | Director's change of particulars / matthew stokes / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / matthew stokes / 12/02/2009 (1 page) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
28 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
28 July 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary'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) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
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) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
5 July 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
5 July 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
1 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
1 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
13 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
18 June 2005 | Director resigned (1 page) |
31 May 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
31 May 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
4 June 2003 | Incorporation (19 pages) |
4 June 2003 | Incorporation (19 pages) |