Company NameWoodward Stott Limited
Company StatusDissolved
Company Number05605232
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameMagic Agents Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLucy Emma Woodward
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(5 days after company formation)
Appointment Duration9 years, 4 months (closed 17 March 2015)
RoleDesigner & Illustrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Kreisel Walk
Kew
Richmond
Surrey
TW9 3AL
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 November 2005(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Lucy Emma Woodward
100.00%
Ordinary

Financials

Year2014
Net Worth£143,356
Cash£133,677
Current Liabilities£18,223

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
17 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
24 April 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Declaration of solvency (3 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Declaration of solvency (3 pages)
24 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Appointment of a voluntary liquidator (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page)
21 March 2013Registered office address changed from The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY on 21 March 2013 (1 page)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(3 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(3 pages)
26 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
26 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
11 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Lucy Emma Woodward on 27 October 2009 (2 pages)
6 November 2009Director's details changed for Lucy Emma Woodward on 27 October 2009 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
4 February 2009Registered office changed on 04/02/2009 from 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
4 February 2009Return made up to 27/10/08; full list of members (3 pages)
4 February 2009Return made up to 27/10/08; full list of members (3 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 June 2008Amended accounts made up to 31 March 2007 (12 pages)
9 June 2008Amended accounts made up to 31 March 2007 (12 pages)
21 April 2008Registered office changed on 21/04/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
21 April 2008Registered office changed on 21/04/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
21 April 2008Appointment terminated secretary jayne good (1 page)
21 April 2008Appointment terminated secretary jayne good (1 page)
20 November 2007Return made up to 27/10/07; full list of members (6 pages)
20 November 2007Return made up to 27/10/07; full list of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2006Return made up to 27/10/06; full list of members (6 pages)
13 November 2006Return made up to 27/10/06; full list of members (6 pages)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Ad 01/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2005New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 November 2005Company name changed magic agents LIMITED\certificate issued on 17/11/05 (2 pages)
17 November 2005Company name changed magic agents LIMITED\certificate issued on 17/11/05 (2 pages)
27 October 2005Incorporation (20 pages)
27 October 2005Incorporation (20 pages)