London
WC2H 7WR
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 60317 10 Orange Street London WC2H 7WR |
Director Name | Mr Guy Alistair Harman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | PO Box 60317 10 Orange Street London WC2H 7WR |
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 60317 10 Orange Street London WC2H 7WR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,180,823 |
Cash | £910 |
Current Liabilities | £1,155,648 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (10 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 19 March 2015 (10 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 19 March 2015 (10 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
31 March 2014 | Registered office address changed from Solar House 1-9 Romford Road London E15 4RG United Kingdom on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Solar House 1-9 Romford Road London E15 4RG United Kingdom on 31 March 2014 (2 pages) |
28 March 2014 | Declaration of solvency (3 pages) |
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Declaration of solvency (3 pages) |
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
8 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages) |
8 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages) |
8 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 (18 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 8 August 2012
|
18 October 2013 | Appointment of Guy Alistair Harman as a director (2 pages) |
18 October 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
18 October 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
18 October 2013 | Appointment of Mr Nigel Philip Berney as a director (2 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 8 August 2012
|
18 October 2013 | Statement of capital following an allotment of shares on 8 August 2012
|
18 October 2013 | Appointment of Mr Nigel Philip Berney as a director (2 pages) |
18 October 2013 | Appointment of Guy Alistair Harman as a director (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 June 2013 | Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom on 20 June 2013 (1 page) |
10 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 August 2012 | Appointment of Mr Adam Joel Shafron as a director (2 pages) |
8 August 2012 | Incorporation (36 pages) |
8 August 2012 | Incorporation (36 pages) |
8 August 2012 | Appointment of Mr Adam Joel Shafron as a director (2 pages) |