Company NameWoody's Wardrobes Limited
DirectorMichael Rix
Company StatusActive
Company Number06473435
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameRosedale Refurbishments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Rix
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleConstruction Of Domestic Buildings
Country of ResidenceEngland
Correspondence Address19 Sowrey Avenue
Rainham
RM13 7LX
Secretary NameMichael Rix
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 25 Maybank Lodge
Maybank Avenue
Hornchurch
Essex
RM12 5SF
Director NameMr Reece Yellop
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address144 Heathview Road
Grays
Essex
RM16 2RX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address99 Cumberland Road
Cumberland Road
London
E13 8LH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£472
Cash£178
Current Liabilities£650

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
30 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
14 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 April 2020Compulsory strike-off action has been discontinued (1 page)
13 April 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
7 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
(3 pages)
29 October 2018Director's details changed for Mr Michael Rix on 29 October 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 August 2017Registered office address changed from 4a Roman Road London E6 3RX to 99 Cumberland Road Cumberland Road London E13 8LH on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 4a Roman Road London E6 3RX to 99 Cumberland Road Cumberland Road London E13 8LH on 16 August 2017 (1 page)
27 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Termination of appointment of Michael Rix as a secretary on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Michael Rix as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Michael Rix as a director on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Michael Rix as a secretary on 21 October 2016 (1 page)
5 April 2016Termination of appointment of Reece Yellop as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Reece Yellop as a director on 5 April 2016 (1 page)
5 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Registered office address changed from 144 Heathview Road Grays Essex RM16 2RX to 4a Roman Road London E6 3RX on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 144 Heathview Road Grays Essex RM16 2RX to 4a Roman Road London E6 3RX on 21 July 2015 (1 page)
21 July 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 March 2010Director's details changed for Reece Yellop on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Reece Yellop on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Reece Yellop on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 27 ascot close, hainault ilford essex IG6 3AE (1 page)
29 May 2009Registered office changed on 29/05/2009 from 27 ascot close, hainault ilford essex IG6 3AE (1 page)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
23 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 August 2008Director appointed reece yellop (1 page)
20 August 2008Director appointed reece yellop (1 page)
22 July 2008Secretary appointed michael rix (2 pages)
22 July 2008Secretary appointed michael rix (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (13 pages)
15 January 2008Incorporation (13 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)