London
N3 3LF
Secretary Name | Nina Sandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Website | www.woodlook.com/ |
---|---|
Telephone | 020 32848000 |
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 February 2021 | Liquidators' statement of receipts and payments to 11 December 2020 (10 pages) |
---|---|
20 December 2019 | Registered office address changed from 1a Fountayne Road London N15 4QL to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 20 December 2019 (2 pages) |
19 December 2019 | Resolutions
|
19 December 2019 | Appointment of a voluntary liquidator (5 pages) |
19 December 2019 | Declaration of solvency (5 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 March 2015 | Director's details changed for Mr Roy Sandler on 15 December 2014 (2 pages) |
20 March 2015 | Secretary's details changed for Nina Sandler on 15 December 2014 (1 page) |
20 March 2015 | Director's details changed for Mr Roy Sandler on 15 December 2014 (2 pages) |
20 March 2015 | Secretary's details changed for Nina Sandler on 15 December 2014 (1 page) |
5 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 November 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 May 2013 | Registered office address changed from 58-64 Three Colts Lane Bethnal Green London E2 6JR United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 58-64 Three Colts Lane Bethnal Green London E2 6JR United Kingdom on 28 May 2013 (1 page) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 24 April 2012 (1 page) |
19 April 2012 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
19 April 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
19 April 2012 | Termination of appointment of Spw Directors Limited as a director (2 pages) |
19 April 2012 | Appointment of Nina Sandler as a secretary (3 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
19 April 2012 | Termination of appointment of Nita Chhatralia as a director (2 pages) |
19 April 2012 | Appointment of Mr Roy Sandler as a director (3 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
19 April 2012 | Appointment of Nina Sandler as a secretary (3 pages) |
19 April 2012 | Appointment of Mr Roy Sandler as a director (3 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|