Company NameWood Street Bar & Restaurant Limited
Company StatusDissolved
Company Number06802302
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 2 months ago)
Dissolution Date5 January 2012 (12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas George Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 05 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 77 Goswell Road
London
EC1V 7ER
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Thomas George Edwards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
77 Coswell Road
London
EC1V 7ER
Director NameMargaret Kelly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5
77 Goswell Road
London
EC1V 7ER
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered AddressOne Great Cumberland Place
Mable Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Final Gazette dissolved following liquidation (1 page)
5 October 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
5 October 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-25
(1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Statement of affairs with form 4.19 (5 pages)
30 March 2011Statement of affairs with form 4.19 (5 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
10 March 2011Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE on 10 March 2011 (2 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
(4 pages)
17 January 2011Appointment of Thomas George Edwards as a director (3 pages)
17 January 2011Termination of appointment of Margaret Kelly as a director (2 pages)
17 January 2011Registered office address changed from Flat 5 77 Goswell Road London EC1V 7ER on 17 January 2011 (1 page)
17 January 2011Termination of appointment of Margaret Kelly as a director (2 pages)
17 January 2011Registered office address changed from Flat 5 77 Goswell Road London EC1V 7ER on 17 January 2011 (1 page)
17 January 2011Appointment of Thomas George Edwards as a director (3 pages)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (15 pages)
7 May 2009Director appointed margaret mary josephine kelly (2 pages)
7 May 2009Appointment Terminated Director thomas edwards (1 page)
7 May 2009Director appointed margaret mary josephine kelly (2 pages)
7 May 2009Appointment terminated director thomas edwards (1 page)
27 January 2009Registered office changed on 27/01/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
27 January 2009Appointment Terminated Secretary london law secretarial LIMITED (1 page)
27 January 2009Registered office changed on 27/01/2009 from the old exchange 12 compton road wimbledon london SW19 7QD (1 page)
27 January 2009Incorporation (30 pages)
27 January 2009Incorporation (30 pages)
27 January 2009Appointment Terminated Director john cowdry (1 page)
27 January 2009Appointment terminated director john cowdry (1 page)
27 January 2009Director appointed thomas george edwards (1 page)
27 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
27 January 2009Director appointed thomas george edwards (1 page)