Ilford
Essex
IG2 6LR
Secretary Name | Shaista Dar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 2010) |
Role | Data Manager |
Correspondence Address | 170 Lansdowne Road Seven Kings Essex IG3 8NQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.woodfloors4u.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 1587866 |
Telephone region | Nottingham |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £224,851 |
Gross Profit | £68,979 |
Net Worth | £24,407 |
Cash | £11,835 |
Current Liabilities | £25,368 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
15 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
21 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
31 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
20 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
10 July 2017 | Notification of Shakil Ditta as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Shakil Ditta as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Shakil Ditta as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
6 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Director's details changed for Mr Shakil Ditta on 14 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Director's details changed for Mr Shakil Ditta on 14 May 2013 (2 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
14 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
11 November 2010 | Termination of appointment of Shaista Dar as a secretary (1 page) |
11 November 2010 | Termination of appointment of Shaista Dar as a secretary (1 page) |
2 June 2010 | Director's details changed for Mr Shakil Ditta on 14 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Shakil Ditta on 14 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 July 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Capitals not rolled up (2 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
28 May 2008 | Director appointed shakil ditta (2 pages) |
28 May 2008 | Director appointed shakil ditta (2 pages) |
28 May 2008 | Secretary appointed shaista dar (2 pages) |
28 May 2008 | Secretary appointed shaista dar (2 pages) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
17 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 April 2008 | Incorporation (16 pages) |
14 April 2008 | Incorporation (16 pages) |