South Woodford
London
E18 1BD
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 27 June 2023) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 27 June 2023) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2012) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Kj Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(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 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,127 |
Cash | £18,379 |
Current Liabilities | £457 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (3 pages) |
15 March 2023 | Total exemption full accounts made up to 31 January 2023 (15 pages) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
5 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
3 August 2021 | Cessation of Pietro Cusmano as a person with significant control on 29 June 2021 (1 page) |
3 August 2021 | Change of details for Mr Silvio Cusmano as a person with significant control on 29 June 2021 (2 pages) |
3 August 2021 | Notification of Pietro Cusmano as a person with significant control on 29 June 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
22 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
13 July 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
11 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
3 January 2019 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages) |
27 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 July 2018 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 31 July 2018 (1 page) |
7 June 2018 | Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Appointment of Ms Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages) |
1 August 2017 | Appointment of Ms Andreea Ecaterina Mocanu as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
10 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
10 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
10 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
1 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
1 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
1 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 April 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
18 April 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
18 April 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
18 April 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Amended accounts made up to 31 January 2009 (3 pages) |
13 September 2011 | Amended accounts made up to 31 January 2009 (3 pages) |
12 September 2011 | Amended accounts made up to 31 January 2008 (3 pages) |
12 September 2011 | Amended accounts made up to 31 January 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 January 2010 (3 pages) |
2 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
21 October 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
28 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Director's details changed for Kj Directors Limited on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Kj Directors Limited on 1 October 2009 (2 pages) |
27 February 2010 | Director's details changed for Kj Directors Limited on 1 October 2009 (2 pages) |
27 February 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
27 February 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
27 February 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
25 November 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
25 November 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
17 August 2009 | Secretary appointed woodford services LIMITED (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) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 December 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
24 September 2008 | Director appointed mrs susan tanya lisette reilly (1 page) |
24 September 2008 | Director appointed mrs susan tanya lisette reilly (1 page) |
28 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2007 | Incorporation (18 pages) |
18 January 2007 | Incorporation (18 pages) |