London
E18 1BD
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
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 | 09 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shurbberies George Lane London E18 1BG |
Registered Address | 3, The Shurbberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
100k at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,568 |
Current Liabilities | £450 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
4 September 2017 | Notification of Vincenzo Biagio Antonio Rosati as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
14 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 June 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
26 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Register(s) moved to registered inspection location (1 page) |
16 July 2011 | Register inspection address has been changed (1 page) |
17 March 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
23 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
23 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page) |
23 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
12 June 2009 | Memorandum and Articles of Association (9 pages) |
9 June 2009 | Incorporation (13 pages) |
9 June 2009 | Secretary's change of particulars / woodford services LIMITED / 09/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / woodford directors LIMITED / 09/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / woodford directors LIMITED / 09/06/2009 (1 page) |