London
W1W 7LT
Director Name | Mrs Suzanne Margaret Woodhead |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Greenfield Gardens Eastburn Keighley BD20 7ST |
Registered Address | 85, First Floor Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Michael Woodhead 51.00% Ordinary |
---|---|
49 at £1 | Suzanne Woodhead 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,898 |
Cash | £19,345 |
Current Liabilities | £26,639 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (1 page) |
28 August 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Suzanne Margaret Woodhead as a director on 31 March 2018 (2 pages) |
27 February 2018 | Registered office address changed from Unit 7 Eastburn Mills Eastburn Keighley BD20 7SJ England to 85, First Floor Great Portland Street London W1W 7LT on 27 February 2018 (1 page) |
27 February 2018 | Director's details changed for Mr Michael Woodhead on 27 February 2018 (2 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 October 2017 | Director's details changed for Mrs Suzanne Margaret Woodhead on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
9 October 2017 | Director's details changed for Mrs Suzanne Margaret Woodhead on 9 October 2017 (2 pages) |
8 December 2016 | Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Unit 7 Eastburn Mills Eastburn Keighley BD20 7SJ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England to Unit 7 Eastburn Mills Eastburn Keighley BD20 7SJ on 8 December 2016 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 November 2015 | Registered office address changed from Suite 2.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Suite 2.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Suite 2.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN to Suite 2.5 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 5 November 2015 (1 page) |
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 March 2014 | Registered office address changed from Unit B East House Braeside Business Park Sterte Avenue West Poole BH15 2BX England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Unit B East House Braeside Business Park Sterte Avenue West Poole BH15 2BX England on 18 March 2014 (1 page) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 May 2013 | Registered office address changed from 8 Jessamine Place Crosshills Keighly West Yorks BD20 7RP England on 8 May 2013 (1 page) |
8 May 2013 | Incorporation
|
8 May 2013 | Registered office address changed from 8 Jessamine Place Crosshills Keighly West Yorks BD20 7RP England on 8 May 2013 (1 page) |
8 May 2013 | Incorporation
|
8 May 2013 | Registered office address changed from 8 Jessamine Place Crosshills Keighly West Yorks BD20 7RP England on 8 May 2013 (1 page) |