Company NameWoodleaf Limited
Company StatusDissolved
Company Number05201295
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Murray Trevor Sherling
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(8 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 08 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Wedgewood Close
Northwood
Middlesex
HA6 2PJ
Secretary NameMr Joshua Lawrence
StatusClosed
Appointed31 May 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr John Gordon Page
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(7 years after company formation)
Appointment Duration4 years, 6 months (closed 08 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameKazimierz Jozef Stepien
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 week, 4 days after company formation)
Appointment Duration7 months (resigned 22 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rothwell Street
Primrose Hill
London
NW1 8YH
Director NameJohn Frank Megginson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address12 Db. De Belgique
Monaco
Mc 98000
Director NameMr William Marcus Henderson Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 25 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Patten Road
London
SW18 3RH
Secretary NameDavid Peter Lawrenson
NationalityBritish
StatusResigned
Appointed09 May 2005(9 months after company formation)
Appointment Duration6 years (resigned 31 May 2011)
RoleAccountant
Correspondence Address13 Bluepoint Court 203 Station Road
Harrow
Middlesex
HA1 2TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameSt Bride Street Services Limited (Corporation)
StatusResigned
Appointed20 August 2004(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 May 2005)
Correspondence Address8-14 Vine Hill
London
EC1R 5DX

Location

Registered Address20 North Audley Street
London
W1K 6WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Lakenorth LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
11 December 2015Application to strike the company off the register (3 pages)
11 December 2015Application to strike the company off the register (3 pages)
2 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 8
(3 pages)
2 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 8
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
30 August 2011Appointment of Mr John Gordon Page as a director (2 pages)
30 August 2011Termination of appointment of William Rose as a director (1 page)
30 August 2011Appointment of Mr John Gordon Page as a director (2 pages)
30 August 2011Termination of appointment of William Rose as a director (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
6 June 2011Termination of appointment of David Lawrenson as a secretary (1 page)
6 June 2011Appointment of Mr Joshua Lawrence as a secretary (1 page)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
1 December 2009Current accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
16 November 2009Registered office address changed from 18 Upper Brook Street London W1K 7PU on 16 November 2009 (1 page)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2009Return made up to 09/08/09; full list of members (3 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
1 June 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
6 May 2009Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
11 March 2009Appointment terminated director john megginson (1 page)
11 March 2009Appointment terminated director john megginson (1 page)
18 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
18 August 2006Return made up to 09/08/06; full list of members (2 pages)
18 August 2006Return made up to 09/08/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 8-14 vine hill london EC1R 5DX (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 8-14 vine hill london EC1R 5DX (1 page)
20 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
3 September 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
3 September 2004Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
1 September 2004Registered office changed on 01/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
9 August 2004Incorporation (31 pages)
9 August 2004Incorporation (31 pages)