South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 November 2014) |
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(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 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 | 20 May 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 years (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 | NGI Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 34 South Molton Street Mayfair London W1K 5RG |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
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 |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,611 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 10 June 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 10 June 2014 (2 pages) |
8 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
8 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 May 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
12 May 2014 | Amended accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Appointment of Douglas James Morley Hulme as a director (2 pages) |
31 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
31 May 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
31 May 2011 | Appointment of Douglas James Morley Hulme as a director (2 pages) |
31 May 2011 | Termination of appointment of Ngi Management Limited as a director (1 page) |
31 May 2011 | Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
31 May 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
31 May 2011 | Termination of appointment of Ngi Management Limited as a director (1 page) |
31 May 2011 | Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 31 May 2011 (1 page) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
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) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (4 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (4 pages) |
8 October 2009 | Director's details changed for Ngi Management Limited on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ngi Management Limited on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Ngi Management 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) |
25 September 2009 | Registered office changed on 25/09/2009 from 15 stratton street london W1J 8LQ (1 page) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 15 stratton street mayfair london W1J 8LQ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 15 stratton street mayfair london W1J 8LQ (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 1 berkeley street london W1J 8DJ (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 1 berkeley street london W1J 8DJ (1 page) |
7 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
26 June 2006 | Incorporation (17 pages) |
26 June 2006 | Incorporation (17 pages) |