Woodgreen
London
N22 6SX
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Castlewood House Castlewood House 77-91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Sapna Prasad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,021 |
Cash | £23,816 |
Current Liabilities | £481 |
Latest Accounts | 15 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 15 December 2015 (5 pages) |
11 February 2016 | Previous accounting period shortened from 29 February 2016 to 15 December 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from 1St Floor, Castlewood House 77/91 New Oxford Street London WC1A 1DG on 13 March 2014 (1 page) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
23 February 2010 | Director's details changed for Sapna Prasad on 22 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
15 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
31 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 August 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
22 February 2007 | Incorporation (14 pages) |