Company NameWoof Ltd
Company StatusDissolved
Company Number08742893
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Joanna Elizabeth Booth
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 37 Chandlery House
40 Gowers Walk
London
E1 8BH
Director NameMr Rupert Joseph Anatoly Murray
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address17 Roland Gardens
London
SW7 3PE

Location

Registered Address21 Egerton Drive
London
SE10 8JR
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Next Accounts Due31 July 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2017Micro company accounts made up to 31 October 2016 (4 pages)
20 March 2017Registered office address changed from 3 Brand Street London SE10 8SP England to 21 Egerton Drive London SE10 8JR on 20 March 2017 (1 page)
20 March 2017Micro company accounts made up to 31 October 2016 (4 pages)
20 March 2017Registered office address changed from 3 Brand Street London SE10 8SP England to 21 Egerton Drive London SE10 8JR on 20 March 2017 (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
23 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
11 December 2015Registered office address changed from Flat 37 Chandlery House 40 Gowers Walk London E1 8BH to 3 Brand Street London SE10 8SP on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Flat 37 Chandlery House 40 Gowers Walk London E1 8BH to 3 Brand Street London SE10 8SP on 11 December 2015 (1 page)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
10 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
10 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)