Walthamstow
London
E17 6JQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | David Richard Musa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Franklins Maple Cross Rickmansworth Hertfordshire WD3 9SY |
Registered Address | 152 Forest Road Walthamstow London E17 6JQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,778 |
Gross Profit | £68,778 |
Net Worth | £10,312 |
Cash | £22,660 |
Current Liabilities | £9,937 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Susan Mbanu on 13 August 2015 (2 pages) |
14 July 2016 | Director's details changed for Susan Mbanu on 13 August 2015 (2 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
13 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Registered office address changed from C/O Gabriel & Associates 293a High Road Leytonstone London E11 4HH to 152 Forest Road Walthamstow London E17 6JQ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Gabriel & Associates 293a High Road Leytonstone London E11 4HH to 152 Forest Road Walthamstow London E17 6JQ on 23 July 2014 (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
30 June 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
5 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of David Musa as a secretary (1 page) |
19 July 2012 | Termination of appointment of David Musa as a secretary (1 page) |
23 January 2012 | Registered office address changed from 152 Forest Road London E17 6JQ United Kingdom on 23 January 2012 (3 pages) |
23 January 2012 | Registered office address changed from 152 Forest Road London E17 6JQ United Kingdom on 23 January 2012 (3 pages) |
7 September 2011 | Appointment of Susan Mbanu as a director (3 pages) |
7 September 2011 | Appointment of David Richard Musa as a secretary (3 pages) |
7 September 2011 | Appointment of David Richard Musa as a secretary (3 pages) |
7 September 2011 | Appointment of Susan Mbanu as a director (3 pages) |
24 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|