London
EC4A 3AQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(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 | Q3 The Square Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Woodbourne Nominees Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2020 | Application to strike the company off the register (1 page) |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
1 December 2015 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 1 December 2015 (1 page) |
1 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
1 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 February 2014 | Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Philip Muir Prettejohn on 6 February 2014 (2 pages) |
5 November 2013 | Director's details changed for Mr Philip Muir Prettejohn on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Philip Muir Prettejohn on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Philip Muir Prettejohn on 5 November 2013 (2 pages) |
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
20 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 September 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 September 2013 | Appointment of Mr Philip Muir Prettejohn as a director (2 pages) |
18 September 2013 | Appointment of Mr Philip Muir Prettejohn as a director (2 pages) |
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|