Fort Road St. Peter Port
Guernsey
GY1 1ZU
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 June 2013) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 June 2013) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 5-6 The Shrubberies George Lane South Woodford London E18 1BG |
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 | 3 other UK companies use this postal address |
1 at £1 | Douglas James Morley Holme 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Application to strike the company off the register (3 pages) |
26 February 2013 | Application to strike the company off the register (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Company name changed ash miller LIMITED\certificate issued on 04/05/12
|
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 29 September 2011 (1 page) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Appointment of Mr Douglas James Morley Hulme as a director on 29 September 2011 (2 pages) |
28 February 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Register(s) moved to registered inspection location (1 page) |
31 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Register inspection address has been changed (1 page) |
31 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
27 February 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
27 February 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
27 February 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
27 February 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
27 February 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
27 February 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
15 September 2009 | Director appointed woodford directors LIMITED (1 page) |
15 September 2009 | Appointment Terminated Secretary westour services LIMITED (1 page) |
15 September 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
15 September 2009 | Appointment Terminated Director pamela randall (1 page) |
15 September 2009 | Secretary appointed woodford services LIMITED (1 page) |
15 September 2009 | Secretary appointed woodford services LIMITED (1 page) |
15 September 2009 | Appointment terminated director pamela randall (1 page) |
15 September 2009 | Director appointed woodford directors LIMITED (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62, priory road noak hill romford RM3 9AP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62, priory road noak hill romford RM3 9AP (1 page) |
27 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
27 February 2008 | Director appointed mrs pamela marion randall (1 page) |
27 February 2008 | Director appointed mrs pamela marion randall (1 page) |
5 February 2008 | Incorporation (17 pages) |
5 February 2008 | Incorporation (17 pages) |