London
SW14 8JQ
Secretary Name | Francis Holmes |
---|---|
Status | Closed |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Palewell Park London SW14 8JQ |
Director Name | Miss Asli Jamac Mohamed |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Somali |
Status | Closed |
Appointed | 07 May 2014(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Palewell Park London SW14 8JQ |
Director Name | Mr Francis Holmes |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Laurel Court London HA0 1XY |
Website | woodworkslondon.co.uk |
---|---|
Telephone | 07 585910575 |
Telephone region | Mobile |
Registered Address | 25 Palewell Park London SW14 8JQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
50 at £1 | Asli Mohamed 50.00% Ordinary |
---|---|
50 at £1 | Francis Holmes 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 25 Palewell Park London SW14 8JQ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 25 Palewell Park London SW14 8JQ on 30 October 2014 (1 page) |
14 May 2014 | Appointment of Asli Mohamed as a director (2 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Asli Mohamed as a director (2 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 October 2013 | Termination of appointment of Francis Holmes as a director (1 page) |
24 October 2013 | Termination of appointment of Francis Holmes as a director (1 page) |
18 June 2013 | Registered office address changed from Flat 25 Laurel Court Vicars Bridge Close Wembley Middlesex HA0 1XY England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Flat 25 Laurel Court Vicars Bridge Close Wembley Middlesex HA0 1XY England on 18 June 2013 (1 page) |
7 May 2013 | Incorporation (22 pages) |
7 May 2013 | Incorporation (22 pages) |