St. Peter Port
Guernsey
GY1 1ZU
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 April 2015) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Federico Garrone |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 63 Du Jardin Exotique Monaco |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 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 | -£34,550 |
Cash | £145 |
Current Liabilities | £267,839 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
18 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 December 2012 | Administrative restoration application (3 pages) |
18 December 2012 | Administrative restoration application (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Federico Garrone as a director (1 page) |
4 July 2011 | Appointment of Mr. Douglas James Morley Hulme as a director (2 pages) |
4 July 2011 | Termination of appointment of Federico Garrone as a director (1 page) |
4 July 2011 | Appointment of Mr. Douglas James Morley Hulme as a director (2 pages) |
21 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mr Federico Garrone on 1 October 2009 (2 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Director's details changed for Mr Federico Garrone on 1 October 2009 (2 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Director's details changed for Mr Federico Garrone on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 October 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
19 October 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from, 62 priory road, noak hill, romford, essex, RM3 9AP (1 page) |
12 September 2008 | Director's change of particulars / frederico garrone / 12/09/2008 (1 page) |
12 September 2008 | Incorporation (18 pages) |
12 September 2008 | Director's change of particulars / frederico garrone / 12/09/2008 (1 page) |
12 September 2008 | Incorporation (18 pages) |