Company NameWoodland Retail Services Limited
Company StatusDissolved
Company Number07942451
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Zachary Graham
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Henry Rufus Graham
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

870 at £0.01Gm Sipp A/c 0333 L Graham
8.70%
Ordinary
500 at £0.01Augustus Brown
5.00%
Ordinary
500 at £0.01Jessica Patterson
5.00%
Ordinary
400 at £0.01Rashid Hoosenally
4.00%
Ordinary
3.3k at £0.01Capstone Capital LTD
33.30%
Ordinary
2k at £0.01Wolf & Badger LTD
20.00%
Ordinary
1000 at £0.01George Zachary Graham
10.00%
Ordinary
1000 at £0.01Henry Rufus Graham
10.00%
Ordinary
100 at £0.01Gianluca Gera
1.00%
Ordinary
100 at £0.01Neville Bulgin
1.00%
Ordinary
100 at £0.01Torquil Wheatley
1.00%
Ordinary
60 at £0.01Jeremy Leggett
0.60%
Ordinary
40 at £0.01Rupert Leggett
0.40%
Ordinary

Financials

Year2014
Net Worth-£56,227
Cash£5,420
Current Liabilities£62,633

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
1 October 2013Director's details changed for Mr George Zachary Graham on 30 September 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Director's details changed for Mr George Zachary Graham on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Henry Rufus Graham on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Henry Rufus Graham on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from Ground Floor 32 Dover Street London W1S 4NE United Kingdom on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Ground Floor 32 Dover Street London W1S 4NE United Kingdom on 30 September 2013 (1 page)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 May 2012Sub-division of shares on 29 March 2012 (5 pages)
2 May 2012Sub-division of shares on 29 March 2012 (5 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(4 pages)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)