Woodberry Down Estate
London
N4 1QY
Registered Address | C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£16,826 |
Cash | £15,374 |
Current Liabilities | £139,434 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 August 2019 | Liquidators' statement of receipts and payments to 16 June 2019 (11 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 16 June 2018 (12 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 16 June 2017 (12 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 16 June 2017 (12 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 16 June 2016 (9 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 16 June 2016 (9 pages) |
24 August 2016 | Liquidators statement of receipts and payments to 16 June 2016 (9 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (8 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 16 June 2015 (8 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (8 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
1 July 2014 | Registered office address changed from 72 Wardour Street Soho London W1F 0TD on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 72 Wardour Street Soho London W1F 0TD on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 72 Wardour Street Soho London W1F 0TD on 1 July 2014 (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 June 2014 | Statement of affairs with form 4.19 (6 pages) |
26 June 2014 | Statement of affairs with form 4.19 (6 pages) |
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 July 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
18 July 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
23 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Incorporation (23 pages) |
16 November 2010 | Incorporation (23 pages) |