Company NameWoodlands Developments & Investments Limited
Company StatusDissolved
Company Number05067131
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Richard Baker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(2 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands View
6 Porchester Close
Emerson Park
Essex
RM11 2HH
Secretary NameJohn George Baker
NationalityBritish
StatusClosed
Appointed12 April 2006(2 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address6 Porchester Close
Emerson Park
Essex
RM11 2HH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameSteven John White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Orwell Avenue
Stevenage
Hertfordshire
SG1 3XT
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameSteven John White
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Orwell Avenue
Stevenage
Hertfordshire
SG1 3XT
Director NameMrs Georgina Mary Baker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodlands View 6 Porchester Close
Emerson Park
Hornchurch
Essex
RM11 2HH
Director NameMrs Georgina Baker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 December 2008)
RoleAdministrator
Correspondence AddressWoodlands View 6 Porchester Close
Emerson Park
Hornchurch
Essex
RM11 2HH

Location

Registered AddressWoodlands View
Porchester Close
Emerson Park
Essex
RM11 2HH
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

2 at £1Mr John Baker
66.67%
Ordinary
1 at £1Mrs Georgina Baker
33.33%
Ordinary

Financials

Year2014
Net Worth£6,205
Cash£4,394
Current Liabilities£2,729

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 July 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
4 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
4 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
13 May 2009Appointment terminated director georgina baker (1 page)
13 May 2009Appointment terminated director georgina baker (1 page)
13 May 2009Appointment terminated director georgina baker (1 page)
13 May 2009Return made up to 08/03/09; full list of members (4 pages)
13 May 2009Appointment terminated director georgina baker (1 page)
13 May 2009Return made up to 08/03/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 April 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 April 2008Director appointed mrs georgina baker (1 page)
30 April 2008Director appointed mrs georgina baker (1 page)
30 April 2008Director appointed mrs georgina baker (1 page)
30 April 2008Director appointed mrs georgina baker (1 page)
30 April 2008Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
23 April 2008Return made up to 08/03/08; full list of members (3 pages)
23 April 2008Return made up to 08/03/08; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 March 2007Return made up to 08/03/07; full list of members (2 pages)
26 March 2007Return made up to 08/03/07; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
23 June 2006Return made up to 08/03/06; full list of members (2 pages)
23 June 2006Return made up to 08/03/06; full list of members (2 pages)
19 May 2006£ ic 2/1 12/04/06 £ sr 1@1=1 (1 page)
19 May 2006Form 122 £1 share cancelled (1 page)
19 May 2006Form 122 £1 share cancelled (1 page)
19 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2006£ ic 2/1 12/04/06 £ sr 1@1=1 (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
10 May 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
1 June 2005Return made up to 08/03/05; full list of members (7 pages)
1 June 2005Return made up to 08/03/05; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: 18 orwell avenue stevenage hertfordshire SG1 3XT (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 18 orwell avenue stevenage hertfordshire SG1 3XT (2 pages)
13 May 2004Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2004Ad 23/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
1 April 2004Memorandum and Articles of Association (10 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 April 2004Memorandum and Articles of Association (10 pages)
1 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed;new director appointed (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 312B high street orpington BR6 0NG (1 page)
25 March 2004New secretary appointed;new director appointed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 312B high street orpington BR6 0NG (1 page)
25 March 2004Director resigned (1 page)
8 March 2004Incorporation (14 pages)
8 March 2004Incorporation (14 pages)