Company NameWoodford Green Property Construction Ltd
Company StatusDissolved
Company Number07173798
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeffrey Phillip Witzenfeld
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381 - 383 City Road
London
EC1V 1NW
Director NamePauline Shelley Witzenfeld
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381 - 383 City Road
London
EC1V 1NW

Location

Registered AddressHiggison House
381 - 383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Mr Jeffrey Phillip Witzenfeld
99.00%
Ordinary
1 at £1Pauline Shelley Witzenfeld
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,739
Cash£73,180
Current Liabilities£126,996

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
26 July 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
30 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013Application to strike the company off the register (4 pages)
20 September 2013Application to strike the company off the register (4 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr Jeffrey Phillip Witzenfeld on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Pauline Shelley Witzenfeld on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Pauline Shelley Witzenfeld on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Pauline Shelley Witzenfeld on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Mr Jeffrey Phillip Witzenfeld on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Mr Jeffrey Phillip Witzenfeld on 1 February 2011 (2 pages)
15 March 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
15 March 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
2 March 2010Incorporation (49 pages)
2 March 2010Incorporation (49 pages)