George Lane
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2017(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 26 June 2018) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mr Jay Spencer Smith |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Laura Jones |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Christopher Maurice Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2013) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | 3 The Shrubberies George Lane London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£39,048 |
Cash | £11,474 |
Current Liabilities | £19,584 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (1 page) |
30 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
12 October 2017 | Appointment of Woodford Directors Limited as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of Woodford Directors Limited as a director on 1 October 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
5 June 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Christopher Polan as a director (1 page) |
5 June 2013 | Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages) |
5 June 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Christopher Polan as a director (1 page) |
5 June 2013 | Appointment of Mrs. Andreea Ecaterina Mocanu as a director (2 pages) |
5 June 2013 | Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page) |
3 January 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
3 January 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 January 2013 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 September 2012 | Appointment of Mr. Christopher Polan as a director (2 pages) |
26 September 2012 | Termination of appointment of Laura Jones as a director (1 page) |
26 September 2012 | Appointment of Mr. Christopher Polan as a director (2 pages) |
26 September 2012 | Termination of appointment of Laura Jones as a director (1 page) |
5 March 2012 | Appointment of Miss. Laura Jones as a director (2 pages) |
5 March 2012 | Termination of appointment of Jay Smith as a director (1 page) |
5 March 2012 | Appointment of Miss. Laura Jones as a director (2 pages) |
5 March 2012 | Termination of appointment of Jay Smith as a director (1 page) |
11 January 2012 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
11 January 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
11 January 2012 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
11 January 2012 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
11 January 2012 | Termination of appointment of Miriam Lewis as a director (1 page) |
11 January 2012 | Appointment of Mr. Jay Spencer Smith as a director (2 pages) |
11 January 2012 | Appointment of Mr. Jay Spencer Smith as a director (2 pages) |
11 January 2012 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 11 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Miriam Lewis as a director (1 page) |
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 September 2008 | Director appointed miriam elizabeth patricia lewis (1 page) |
4 September 2008 | Director appointed miriam elizabeth patricia lewis (1 page) |
10 April 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
10 April 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
17 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
18 January 2007 | £ nc 100/10000 16/01/07 (2 pages) |
18 January 2007 | Ad 16/01/07-16/01/07 £ si [email protected]=9900 £ ic 100/10000 (1 page) |
18 January 2007 | Ad 16/01/07-16/01/07 £ si [email protected]=9900 £ ic 100/10000 (1 page) |
18 January 2007 | £ nc 100/10000 16/01/07 (2 pages) |
17 January 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
17 January 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
13 December 2006 | Incorporation (10 pages) |
13 December 2006 | Incorporation (10 pages) |