Company NameWoodside Property Services Limited
Company StatusDissolved
Company Number06967456
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date16 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGiovanni Fulco
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Woodside Lane
Bexley
Kent
DA5 1EY
Director NameMarco Raymond Fulco
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Kingswood Avenue
Belvedere
Kent
DA17 5HG
Secretary NameJillian Susan Fulco
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address149 Woodside Lane
Bexley
Kent
DA5 1EY
Director NameMr Andrew Kemp
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kings Gate
Horsham
West Sussex
RH12 1AE

Location

Registered Address2nd Floor Brentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,143
Cash£9,220
Current Liabilities£23,794

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
16 May 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
27 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-20
(1 page)
27 July 2011Statement of affairs with form 4.19 (6 pages)
27 July 2011Appointment of a voluntary liquidator (1 page)
27 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2011Appointment of a voluntary liquidator (1 page)
27 July 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 8 July 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 90
(6 pages)
30 July 2010Director's details changed for Marco Raymond Fulco on 20 July 2010 (2 pages)
30 July 2010Director's details changed for Giovanni Fulco on 20 July 2010 (2 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 90
(6 pages)
30 July 2010Director's details changed for Marco Raymond Fulco on 20 July 2010 (2 pages)
30 July 2010Director's details changed for Giovanni Fulco on 20 July 2010 (2 pages)
31 July 2009Director appointed marco raymond fulco (2 pages)
31 July 2009Director appointed marco raymond fulco (2 pages)
31 July 2009Director appointed giovanni fulco (2 pages)
31 July 2009Director appointed giovanni fulco (2 pages)
25 July 2009Secretary appointed jillian susan fulco (2 pages)
25 July 2009Secretary appointed jillian susan fulco (2 pages)
24 July 2009Resolutions
  • RES13 ‐ Shares converted 20/07/2009
(1 page)
24 July 2009Resolutions
  • RES13 ‐ Shares converted 20/07/2009
(1 page)
21 July 2009Appointment terminated director andrew kemp (1 page)
21 July 2009Appointment Terminated Director andrew kemp (1 page)
20 July 2009Incorporation (15 pages)
20 July 2009Incorporation (15 pages)