Company NameWoodford Self Storage Ltd
Company StatusDissolved
Company Number05872749
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jason Ezra Cohen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address11 Merlin Close
Waltham Abbey
Essex
EN9 3NG
Secretary NameClaire Cohen
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Merlin Close
Waltham Abbey
Essex
EN9 3NG

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Jason Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£512
Cash£100
Current Liabilities£57,202

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
16 October 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
27 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (9 pages)
27 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (9 pages)
27 January 2014Liquidators statement of receipts and payments to 7 January 2014 (9 pages)
27 January 2014Liquidators statement of receipts and payments to 7 January 2014 (9 pages)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Statement of affairs with form 4.19 (7 pages)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Statement of affairs with form 4.19 (7 pages)
20 November 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
20 November 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(4 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
(4 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2010Accounts made up to 31 July 2009 (3 pages)
25 February 2010Accounts made up to 31 July 2009 (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 June 2009Accounts made up to 31 July 2008 (1 page)
22 June 2009Accounts made up to 31 July 2008 (1 page)
21 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 July 2008Return made up to 11/07/08; full list of members (3 pages)
3 July 2008Accounts made up to 31 July 2007 (2 pages)
3 July 2008Accounts made up to 31 July 2007 (2 pages)
20 August 2007Return made up to 11/07/07; full list of members (6 pages)
20 August 2007Return made up to 11/07/07; full list of members (6 pages)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G9JE (1 page)
31 July 2007Registered office changed on 31/07/07 from: 43 queen anne street london W1G9JE (1 page)
1 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
11 July 2006Incorporation (13 pages)
11 July 2006Incorporation (13 pages)