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(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Fort Champ Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 June 2014(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Suite 28 Drew House 23 Wharf Street London SE8 3GG |
Director Name | Mr Matthew James Douglas Hulme |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(9 years after company formation) |
Appointment Duration | 6 months (resigned 29 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 28 Drew House 23 Wharf Street London SE8 3GG |
Director Name | Mrs Caroline Luciana Yvonne Hulme |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 28 Drew House 23 Wharf Street London SE8 3GG |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 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 | 17 May 2007(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2016) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Kj Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2014) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Telephone | 020 85307851 |
---|---|
Telephone region | London |
Registered Address | Suite 28 Drew House 23 Wharf Street London SE8 3GG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
1 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,635 |
Cash | £3,611 |
Current Liabilities | £5,431 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Change of details for Mr Matthew James Douglas Hulme as a person with significant control on 29 November 2016 (2 pages) |
17 July 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 May 2017 | Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 March 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016 (1 page) |
6 February 2017 | Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016 (1 page) |
6 February 2017 | Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 29 November 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England to Drew House Suite 28 23 Wharf Street London SE8 3GG (1 page) |
12 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
11 August 2016 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016 (1 page) |
11 August 2016 | Appointment of Mr Matthew Hulme as a director (2 pages) |
11 August 2016 | Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016 (1 page) |
11 August 2016 | Register(s) moved to registered office address Suite 28 Drew House 23 Wharf Street London SE8 3GG (1 page) |
14 June 2016 | Appointment of Mr Matthew James Douglas Hulme as a director on 31 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016 (1 page) |
2 June 2016 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 2 June 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
18 June 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Appointment of Kj Directors Limited as a director (2 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 | Termination of appointment of Ma Directors Limited as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 September 2011 | Amended accounts made up to 31 May 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 May 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 May 2009 (3 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
22 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Amended accounts made up to 31 May 2009 (4 pages) |
17 September 2009 | Accounts for a small company made up to 31 May 2009 (4 pages) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
31 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page) |
9 March 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
25 September 2008 | Director appointed mrs susan tanya lisette reilly (1 page) |
27 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
17 May 2007 | Incorporation (18 pages) |