London
EC1M 7AD
Secretary Name | Mrs Teresa Ann Green |
---|---|
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Andrew Keith Palmer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA |
Website | thewoodcoteflyingclub.co.uk |
---|---|
Telephone | 020 87731897 |
Telephone region | London |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Steven Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £2,339 |
Current Liabilities | £19,159 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 October 2019 | Registered office address changed from 51 Woodcote Road Wallington Surrey SM6 0LT United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 25 October 2019 (2 pages) |
24 October 2019 | Appointment of a voluntary liquidator (3 pages) |
24 October 2019 | Resolutions
|
27 September 2019 | Statement of affairs (8 pages) |
23 July 2019 | Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to 51 Woodcote Road Wallington Surrey SM6 0LT on 23 July 2019 (1 page) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Andrew Keith Palmer as a director on 23 October 2018 (1 page) |
23 October 2018 | Cessation of Andrew Keith Palmer as a person with significant control on 4 April 2018 (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 December 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
23 December 2016 | Appointment of Mr Andrew Keith Palmer as a director on 22 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Andrew Keith Palmer as a director on 22 December 2016 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
16 July 2014 | Secretary's details changed for Mrs Teresa Ann Green on 1 June 2014 (1 page) |
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Steven Green on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Steven Green on 1 June 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Mrs Teresa Ann Green on 1 June 2014 (1 page) |
16 July 2014 | Secretary's details changed for Mrs Teresa Ann Green on 1 June 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Steven Green on 1 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 September 2013 | Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD United Kingdom on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD United Kingdom on 12 September 2013 (2 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|