Woodside Park
London
N12 7PD
Secretary Name | Judith Margaret Plows |
---|---|
Status | Closed |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Westbury Road Woodside Park London N12 7PD |
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £27,136 |
Cash | £157,036 |
Current Liabilities | £137,022 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Return of final meeting in a members' voluntary winding up (17 pages) |
29 May 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (14 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (12 pages) |
19 October 2017 | Registered office address changed from Albermarle House 1 Albemarle Street London W15 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Albermarle House 1 Albemarle Street London W15 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 (2 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (12 pages) |
2 June 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (12 pages) |
4 April 2016 | Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA to Albermarle House 1 Albemarle Street London W15 4HA on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA to Albermarle House 1 Albemarle Street London W15 4HA on 4 April 2016 (2 pages) |
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Declaration of solvency (3 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Resolutions
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Registered office address changed from 55 Westbury Road Woodside Park London N12 7PB to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 55 Westbury Road Woodside Park London N12 7PB to C/O Duboff & Co Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 13 November 2014 (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
4 April 2012 | Registered office address changed from 55 Westbury Road Woodside Park London N12 7PD United Kingdom on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 55 Westbury Road Woodside Park London N12 7PD United Kingdom on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from 55 Westbury Road Woodside Park London N12 7PD United Kingdom on 4 April 2012 (2 pages) |
13 March 2012 | Incorporation (37 pages) |
13 March 2012 | Incorporation (37 pages) |