Company NameWood Works London Limited
Company StatusDissolved
Company Number08518429
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Francis Holmes
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palewell Park
London
SW14 8JQ
Secretary NameFrancis Holmes
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Palewell Park
London
SW14 8JQ
Director NameMiss Asli Jamac Mohamed
Date of BirthMarch 1987 (Born 37 years ago)
NationalitySomali
StatusClosed
Appointed07 May 2014(1 year after company formation)
Appointment Duration2 years, 1 month (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palewell Park
London
SW14 8JQ
Director NameMr Francis Holmes
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Laurel Court
London
HA0 1XY

Contact

Websitewoodworkslondon.co.uk
Telephone07 585910575
Telephone regionMobile

Location

Registered Address25 Palewell Park
London
SW14 8JQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

50 at £1Asli Mohamed
50.00%
Ordinary
50 at £1Francis Holmes
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2015Compulsory strike-off action has been suspended (1 page)
22 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Registered 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 2014Registered 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 2014Appointment of Asli Mohamed as a director (2 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Appointment of Asli Mohamed as a director (2 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
24 October 2013Termination of appointment of Francis Holmes as a director (1 page)
24 October 2013Termination of appointment of Francis Holmes as a director (1 page)
18 June 2013Registered office address changed from Flat 25 Laurel Court Vicars Bridge Close Wembley Middlesex HA0 1XY England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Flat 25 Laurel Court Vicars Bridge Close Wembley Middlesex HA0 1XY England on 18 June 2013 (1 page)
7 May 2013Incorporation (22 pages)
7 May 2013Incorporation (22 pages)