Company NameWoodlands Flooring Limited
Company StatusDissolved
Company Number05601901
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Umit Omer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(1 day after company formation)
Appointment Duration4 years, 8 months (closed 13 July 2010)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address127 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2RA
Secretary NameMr Umit Omer
NationalityBritish
StatusClosed
Appointed28 May 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2RA
Director NameMr Mehmet Bekir
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2008)
RoleSales & Marketing
Correspondence Address29 Mandeville Road
London
N14 7NJ
Secretary NameMr Mehmet Bekir
NationalityBritish
StatusResigned
Appointed26 October 2005(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2008)
RoleSales & Marketing
Correspondence Address29 Mandeville Road
London
N14 7NJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,620
Cash£751
Current Liabilities£47,142

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
25 February 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 17 August 2009 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 17 August 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 17 August 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 17 August 2009 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page)
4 August 2009Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
30 August 2008Statement of affairs with form 4.19 (7 pages)
30 August 2008Statement of affairs with form 4.19 (7 pages)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-18
(1 page)
5 August 2008Registered office changed on 05/08/2008 from 104 crown lane london N14 5EN united kingdom (1 page)
5 August 2008Registered office changed on 05/08/2008 from 104 crown lane london N14 5EN united kingdom (1 page)
30 June 2008Appointment terminated director mehmet bekir (1 page)
30 June 2008Secretary appointed mr umit omer (1 page)
30 June 2008Appointment Terminated Director mehmet bekir (1 page)
30 June 2008Appointment Terminated Secretary mehmet bekir (1 page)
30 June 2008Secretary appointed mr umit omer (1 page)
30 June 2008Registered office changed on 30/06/2008 from 7 chase way southgate london N14 5EP (1 page)
30 June 2008Registered office changed on 30/06/2008 from 7 chase way southgate london N14 5EP (1 page)
30 June 2008Appointment terminated secretary mehmet bekir (1 page)
12 May 2008Director and secretary's change of particulars / mehmet bekir / 11/04/2008 (2 pages)
12 May 2008Return made up to 24/10/07; full list of members (4 pages)
12 May 2008Return made up to 24/10/07; full list of members (4 pages)
12 May 2008Director and Secretary's Change of Particulars / mehmet bekir / 11/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 3 blueberry court 37 bycullah road, now: mandeville road; Post Town was: enfield, now: southgate; Region was: middx, now: london; Post Code was: EN2 8FD, now: N14 7NJ (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 January 2007Return made up to 24/10/06; full list of members (7 pages)
25 January 2007Return made up to 24/10/06; full list of members (7 pages)
17 October 2006Registered office changed on 17/10/06 from: gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page)
17 October 2006Registered office changed on 17/10/06 from: gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
24 October 2005Incorporation (6 pages)
24 October 2005Incorporation (6 pages)