George Lane South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2010(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 | 29 November 2010(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 | 29 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Fort Champ Fort Road St Peter Port Guernsey GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,609 |
Cash | £1 |
Current Liabilities | £13,123 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
16 June 2017 | Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 June 2015 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 June 2015 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages) |
22 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
14 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Incorporation (21 pages) |
29 November 2010 | Incorporation (21 pages) |