South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2011(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 July 2015) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (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 | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(7 years, 3 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 | 14 January 2004(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(1 year, 5 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 | 24 June 2005(1 year, 5 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 |
2 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 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) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (4 pages) |
18 May 2011 | Appointment of Douglas James Morley Hulme as a director (2 pages) |
18 May 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
18 May 2011 | Termination of appointment of Globservices Limited as a director (1 page) |
18 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
18 May 2011 | Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 18 May 2011 (1 page) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a small company made up to 31 January 2009 (4 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) |
25 September 2009 | Registered office changed on 25/09/2009 from 15 stratton street london W1J 8LQ (1 page) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 November 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 15 stratton street mayfair london W1J 8LQ (1 page) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 1 berkeley street london W1J 8DJ (1 page) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (4 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
19 December 2005 | Accounts for a small company made up to 31 January 2005 (4 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
24 February 2005 | Return made up to 14/01/05; full list of members
|
21 December 2004 | Director's particulars changed (1 page) |
5 March 2004 | Resolutions
|
14 January 2004 | Incorporation (19 pages) |