London
NW2 1BG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(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 |
Registered Address | 16 Varley Parade London NW9 6RR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
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 |
---|---|
Net Worth | -£1,066 |
Cash | £259 |
Current Liabilities | £4,671 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
25 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
30 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
13 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
12 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 April 2020 | Registered office address changed from Unit 4 Claremont Industrial Estate London NW2 1BG to 16 Varley Parade London NW9 6RR on 18 April 2020 (1 page) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Register inspection address has been changed to 16 Varley Parade London NW9 6RR (1 page) |
25 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
9 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Mahendra Devaji on 27 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mahendra Devaji on 27 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2012 | Appointment of Mahendra Devaji as a director (3 pages) |
25 January 2012 | Appointment of Mahendra Devaji as a director (3 pages) |
25 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|