Company NameWoodlook Ltd
Company StatusDissolved
Company Number07990234
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date22 September 2021 (2 years, 7 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 Roy Sandler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameNina Sandler
NationalityBritish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Contact

Websitewww.woodlook.com/
Telephone020 32848000
Telephone regionLondon

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 February 2021Liquidators' statement of receipts and payments to 11 December 2020 (10 pages)
20 December 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
19 December 2019Appointment of a voluntary liquidator (5 pages)
19 December 2019Declaration of solvency (5 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
20 March 2015Director's details changed for Mr Roy Sandler on 15 December 2014 (2 pages)
20 March 2015Secretary's details changed for Nina Sandler on 15 December 2014 (1 page)
20 March 2015Director's details changed for Mr Roy Sandler on 15 December 2014 (2 pages)
20 March 2015Secretary's details changed for Nina Sandler on 15 December 2014 (1 page)
5 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 May 2013Registered office address changed from 58-64 Three Colts Lane Bethnal Green London E2 6JR United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from 58-64 Three Colts Lane Bethnal Green London E2 6JR United Kingdom on 28 May 2013 (1 page)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom on 24 April 2012 (1 page)
19 April 2012Termination of appointment of Nita Chhatralia as a director (2 pages)
19 April 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
19 April 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
19 April 2012Appointment of Nina Sandler as a secretary (3 pages)
19 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,000
(4 pages)
19 April 2012Termination of appointment of Nita Chhatralia as a director (2 pages)
19 April 2012Appointment of Mr Roy Sandler as a director (3 pages)
19 April 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 1,000
(4 pages)
19 April 2012Appointment of Nina Sandler as a secretary (3 pages)
19 April 2012Appointment of Mr Roy Sandler as a director (3 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)