George Lane
London
South Woodford
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2011(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2011(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | 10 Fort Road Fort Champ Guernsey St Peter Port GY1 1ZU |
Registered Address | 3 The Shrubberies George Lane London South Woodford 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 |
2 at £2 | Fremond Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,975 |
Cash | £4 |
Current Liabilities | £355 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Application to strike the company off the register (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
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) |
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
9 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
28 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|