George Lane South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 April 2016) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 April 2016) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Flavio Lepori |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 2007(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2009) |
Role | Accountant |
Correspondence Address | Via Luvini 7 Lugano 6901 Switzerland |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 September 2011) |
Role | Company Director |
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 | 19 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Fort Champ Fort Road Guernsey GY1 1ZU |
Director Name | ALO Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | PO Box 3174 Road Town Tortola Foreign |
Secretary Name | Finico Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 7 Lanark Square London E14 9RE |
Secretary Name | Finico Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2009) |
Correspondence Address | 7 Lanark Square London E14 9RE |
Registered Address | 3 The Shrubberies George Lane South Woodford 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 |
1000 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,712 |
Cash | £4,497 |
Current Liabilities | £40,347 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
8 October 2014 | Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages) |
8 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
8 October 2014 | Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages) |
8 October 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
8 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
24 April 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
24 April 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
24 April 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
30 December 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
20 August 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director flavio lepori (1 page) |
30 September 2009 | Appointment terminated director flavio lepori (1 page) |
26 September 2009 | Appointment terminated secretary finico agents LTD (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 1ST floor 7 lanark square london E14 9RE (1 page) |
26 September 2009 | Secretary appointed woodford services LIMITED (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 1ST floor 7 lanark square london E14 9RE (1 page) |
26 September 2009 | Director appointed woodford directors LIMITED (1 page) |
26 September 2009 | Appointment terminated secretary finico agents LTD (1 page) |
26 September 2009 | Director appointed woodford directors LIMITED (1 page) |
26 September 2009 | Director appointed susan tanya lisette reilly (1 page) |
26 September 2009 | Secretary appointed woodford services LIMITED (1 page) |
26 September 2009 | Director appointed susan tanya lisette reilly (1 page) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 February 2009 | Secretary appointed finico agents LTD (2 pages) |
23 February 2009 | Secretary appointed finico agents LTD (2 pages) |
23 October 2008 | Appointment terminated secretary finico agents LTD (1 page) |
23 October 2008 | Appointment terminated secretary finico agents LTD (1 page) |
8 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
26 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
26 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
25 July 2007 | Incorporation (18 pages) |
25 July 2007 | Incorporation (18 pages) |