South Woodford
London
E18 1BG
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2009(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 September 2019) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 September 2019) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Ofiice Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Fort Champ Fort Road Guernsey GY1 1ZU |
Director Name | M.A. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Kj Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2014) |
Correspondence Address | 3 The Shrubberies George Lane 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 | -£47,274 |
Cash | £496 |
Current Liabilities | £550 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (8 pages) |
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
2 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
2 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
2 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
2 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
2 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
2 July 2014 | Termination of appointment of Kj Directors Limited as a director (1 page) |
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Termination of appointment of M.A. Directors Limited as a director (1 page) |
24 April 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
24 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
24 April 2012 | Appointment of Kj Directors Limited as a director (2 pages) |
24 April 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
24 April 2012 | Termination of appointment of M.A. Directors Limited as a director (1 page) |
24 April 2012 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
24 April 2012 | Termination of appointment of Susan Reilly as a director (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 August 2011 | Amended accounts made up to 31 May 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 May 2010 (3 pages) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Register(s) moved to registered inspection location (1 page) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
16 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 July 2010 | Director's details changed for M.A. Directors Limited on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for M.A. Directors Limited on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 July 2010 | Director's details changed for M.A. Directors Limited on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 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) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road romford essex RM3 9AP united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 62 priory road romford essex RM3 9AP united kingdom (1 page) |
2 June 2009 | Director appointed M.A. directors LIMITED (1 page) |
2 June 2009 | Director appointed M.A. directors LIMITED (1 page) |
1 June 2009 | Appointment terminated director westour directors LIMITED (1 page) |
1 June 2009 | Appointment terminated director westour directors LIMITED (1 page) |
5 May 2009 | Incorporation (13 pages) |
5 May 2009 | Incorporation (13 pages) |