St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 May 2014) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Kj Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 May 2014) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
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 |
1 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,430 |
Cash | £6 |
Current Liabilities | £896 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Application to strike the company off the register (3 pages) |
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
24 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
24 April 2012 | Termination of appointment of Ma Directors Limited as a director (1 page) |
24 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
12 December 2011 | Register(s) moved to registered office address (1 page) |
12 December 2011 | Register(s) moved to registered office address (1 page) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Amended accounts made up to 31 October 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 October 2007 (3 pages) |
13 September 2011 | Amended accounts made up to 31 October 2008 (3 pages) |
13 September 2011 | Amended accounts made up to 31 October 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 October 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 October 2009 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
20 August 2010 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
28 May 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
28 May 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
16 November 2009 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
15 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
22 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2006 | Incorporation (18 pages) |
23 October 2006 | Incorporation (18 pages) |