Woodgreen
London
N22 5HJ
Director Name | John McGown |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Swanstand Letchworth Hertfordshire SG6 2QP |
Secretary Name | John McGown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Swanstand Letchworth Hertfordshire SG6 2QP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 46 Camden Road London NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5 at £1 | Kelly Fantham 5.00% Ordinary |
---|---|
5 at £1 | Vibaksha Bangaar 5.00% Ordinary |
45 at £1 | John Mcgown 45.00% Ordinary |
45 at £1 | Luke Fantham 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,707 |
Cash | £2,410 |
Current Liabilities | £12,248 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
25 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ United Kingdom on 18 May 2010 (1 page) |
14 April 2010 | Director's details changed for Luke Fantham on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for John Mcgown on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for John Mcgown on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Luke Fantham on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for John Mcgown on 1 November 2009 (2 pages) |
14 April 2010 | Director's details changed for Luke Fantham on 1 November 2009 (2 pages) |
14 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 309A kentish town road london NW5 2TJ united kingdom (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 270 kentish town road london NW5 2AA (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 270 kentish town road london NW5 2AA (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 309A kentish town road london NW5 2TJ united kingdom (1 page) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed;new director appointed (2 pages) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
22 February 2007 | Incorporation (5 pages) |
22 February 2007 | Incorporation (5 pages) |