Company NameWoodee Limited
Company StatusDissolved
Company Number07027490
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Wood
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2013)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address146 Elgin Avenue
London
W9 2NT
Director NameJacob Lockerman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address53b Lewisham Way
London
SE14 6QD
Director NameMr Christopher Morris
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Redcliffe Road
Swanage
Dorset
BH19 1ND
Director NameChristopher Wood
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleWeb Designer
Correspondence AddressOffice 4 20 Howley Place
London
W2 1XA

Location

Registered Address146 Elgin Avenue
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

600 at £1Christopher Wood
60.00%
Ordinary
200 at £1Christopher Morris
20.00%
Ordinary
200 at £1Jacob Lockerman
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,769
Cash£900
Current Liabilities£5,669

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
7 December 2011Director's details changed for Mr Christopher Wood on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Christopher Wood on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Christopher Wood on 7 December 2011 (2 pages)
1 December 2011Registered office address changed from 207 Idaho Building Deals Gateway London SE13 7QG United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 207 Idaho Building Deals Gateway London SE13 7QG United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 207 Idaho Building Deals Gateway London SE13 7QG United Kingdom on 1 December 2011 (1 page)
22 November 2011Termination of appointment of Christopher Morris as a director (1 page)
22 November 2011Termination of appointment of Christopher Morris as a director on 22 November 2011 (1 page)
21 November 2011Termination of appointment of Jacob Lockerman as a director (1 page)
21 November 2011Termination of appointment of Jacob Lockerman as a director on 21 November 2011 (1 page)
8 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
(5 pages)
8 November 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1,000
(5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from Flat 207 Idaho Building Deals Gateway Deptford London SE13 7QG on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Flat 207 Idaho Building Deals Gateway Deptford London SE13 7QG on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 207 Idaho Building Deals Gateway London SE13 7QG United Kingdom on 28 February 2011 (1 page)
28 February 2011Director's details changed for Jacob Lockerman on 23 September 2010 (2 pages)
28 February 2011Director's details changed for Jacob Lockerman on 23 September 2010 (2 pages)
28 February 2011Appointment of Mr Christopher Wood as a director (2 pages)
28 February 2011Director's details changed for Christopher Morris on 23 September 2010 (3 pages)
28 February 2011Director's details changed for Christopher Morris on 23 September 2010 (3 pages)
28 February 2011Appointment of Mr Christopher Wood as a director (2 pages)
28 February 2011Registered office address changed from 207 Idaho Building Deals Gateway London SE13 7QG United Kingdom on 28 February 2011 (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Registered office address changed from Office 4 20 Howley Place London W2 1XA England on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Office 4 20 Howley Place London W2 1XA England on 1 February 2011 (2 pages)
1 February 2011Registered office address changed from Office 4 20 Howley Place London W2 1XA England on 1 February 2011 (2 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2009Termination of appointment of Christopher Wood as a director (1 page)
21 November 2009Termination of appointment of Christopher Wood as a director (1 page)
23 September 2009Incorporation (20 pages)
23 September 2009Incorporation (20 pages)