South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 January 2016) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,945 |
Current Liabilities | £365 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
9 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
9 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
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) |
27 September 2012 | Amended accounts made up to 30 June 2010 (3 pages) |
27 September 2012 | Amended accounts made up to 30 June 2010 (3 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
16 July 2011 | Register inspection address has been changed (1 page) |
16 July 2011 | Register inspection address has been changed (1 page) |
21 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
17 August 2009 | Director appointed woodford directors LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
31 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
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) |
24 September 2008 | Director appointed mr douglas james morley hulme (1 page) |
24 September 2008 | Director appointed mr douglas james morley hulme (1 page) |
17 June 2008 | Incorporation (18 pages) |
17 June 2008 | Incorporation (18 pages) |