West Drayton
UB7 7EH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 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 |
Director Name | Mr Himanshu Yadav |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 December 2017(4 years after company formation) |
Appointment Duration | 6 months (resigned 28 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Director Name | Mrs Vaishnavi Gururaja Krishnamurthy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Director Name | Mr Navneet Kumar Singh |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Secretary Name | Mr Christopher Riley |
---|---|
Status | Resigned |
Appointed | 28 June 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 March 2022) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Ohima Ojo |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Director Name | Mr Vishal Babubhai Patel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Director Name | Mr Abdul Matheen Labeeb |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 September 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Director Name | Mr Christopher Raymond Riley |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Varun Kumar Yadav |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Gideon Lamptey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Amba House College Road Harrow HA1 1BA |
Director Name | Ignatius Wirrom Jorrie |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 41 Highmoor Amersham, Buckinghamshire HP7 9BU |
Director Name | Ashish Khera |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2022) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 41 Highmoor Amersham, Buckinghamshire HP7 9BU |
Director Name | Mr Makarand Potdar |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Ashok Koteshwar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Highmoor Amersham, Buckinghamshire HP7 9BU |
Director Name | Deep Patel |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2022(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Highmoor Amersham, Buckinghamshire HP7 9BU |
Registered Address | 52 Mill Road West Drayton UB7 7EH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 11 July 2023 (overdue) |
28 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2023 | Termination of appointment of Kashyapbhai Pandya as a director on 11 September 2023 (1 page) |
16 March 2023 | Appointment of Mr Kashyapbhai Pandya as a director on 16 March 2023 (2 pages) |
16 March 2023 | Termination of appointment of Pavas Garg as a director on 16 March 2023 (1 page) |
6 October 2022 | Registered office address changed from 41 Highmoor Amersham, Buckinghamshire HP7 9BU England to 52 Mill Road West Drayton UB7 7EH on 6 October 2022 (1 page) |
30 September 2022 | Cessation of Ashok Koteshwar as a person with significant control on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Ashok Koteshwar as a director on 30 September 2022 (1 page) |
10 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 June 2022 | Termination of appointment of Ashish Khera as a director on 27 June 2022 (1 page) |
27 June 2022 | Termination of appointment of Makarand Potdar as a director on 27 June 2022 (1 page) |
27 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
27 June 2022 | Termination of appointment of Ignatius Wirrom Jorrie as a director on 27 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Deep Patel as a director on 24 June 2022 (1 page) |
24 June 2022 | Cessation of Deep Patel as a person with significant control on 24 June 2022 (1 page) |
24 June 2022 | Change of details for Mr Ashok Koteshwar as a person with significant control on 24 June 2022 (2 pages) |
23 June 2022 | Registered office address changed from Amba House College Road Harrow HA1 1BA England to 41 Highmoor Amersham, Buckinghamshire HP7 9BU on 23 June 2022 (1 page) |
17 June 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Amba House College Road Harrow HA1 1BA on 17 June 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
2 March 2022 | Termination of appointment of Christopher Raymond Riley as a director on 2 March 2022 (1 page) |
2 March 2022 | Cessation of Christopher Raymond Riley as a person with significant control on 2 March 2022 (1 page) |
2 March 2022 | Appointment of Deep Patel as a director on 2 March 2022 (2 pages) |
2 March 2022 | Notification of Deep Patel as a person with significant control on 2 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Christopher Riley as a secretary on 2 March 2022 (1 page) |
30 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
24 August 2021 | Appointment of Mr Makarand Potdar as a director on 24 August 2021 (2 pages) |
19 July 2021 | Notification of Ashok Koteshwar as a person with significant control on 19 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Ashok Koteshwar as a director on 19 July 2021 (2 pages) |
19 July 2021 | Termination of appointment of Makarand Potdar as a director on 19 July 2021 (1 page) |
19 July 2021 | Cessation of Gideon Lamptey as a person with significant control on 19 July 2021 (1 page) |
19 July 2021 | Termination of appointment of Varun Kumar Yadav as a director on 19 July 2021 (1 page) |
14 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 April 2021 | Registered office address changed from Amba House College Road Harrow HA1 1BA England to 20-22 Wenlock Road London N1 7GU on 7 April 2021 (1 page) |
19 March 2021 | Appointment of Mr Makarand Potdar as a director on 19 March 2021 (2 pages) |
10 March 2021 | Appointment of Ashish Khera as a director on 10 March 2021 (2 pages) |
8 February 2021 | Appointment of Ignatius Wirrom Jorrie as a director on 8 February 2021 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 September 2020 | Notification of Christopher Raymond Riley as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
15 September 2020 | Cessation of Navneet Kumar Singh as a person with significant control on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Navneet Kumar Singh as a director on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Ashish Khera as a director on 15 September 2020 (1 page) |
4 August 2020 | Termination of appointment of Makarand Potdar as a director on 4 August 2020 (1 page) |
23 June 2020 | Termination of appointment of Gideon Lamptey as a director on 23 June 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
13 September 2019 | Termination of appointment of Abdul Matheen Labeeb as a director on 13 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Vaishnavi Gururaja Krishnamurthy as a director on 13 September 2019 (1 page) |
13 September 2019 | Cessation of Abdul Matheen Labeeb as a person with significant control on 13 September 2019 (1 page) |
1 April 2019 | Termination of appointment of Ohima Ojo as a director on 31 March 2019 (1 page) |
1 March 2019 | Appointment of Ohima Ojo as a director on 1 March 2019 (2 pages) |
26 February 2019 | Termination of appointment of Ohi Ojo as a director on 26 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Vishal Patel as a director on 13 February 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 September 2018 | Appointment of Ashish Khera as a director on 24 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
12 September 2018 | Appointment of Mr Gideon Lamptey as a director on 12 September 2018 (2 pages) |
12 September 2018 | Notification of Gideon Lamptey as a person with significant control on 12 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Varun Kumar Yadav as a director on 3 September 2018 (2 pages) |
31 August 2018 | Appointment of Pavas Garg as a director on 31 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Christopher Raymond Riley as a director on 30 August 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
22 August 2018 | Appointment of Mr Abdul Matheen Labeeb as a director on 22 August 2018 (2 pages) |
22 August 2018 | Cessation of Vaishnavi Gururaja Krishnamurthy as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Notification of Abdul Matheen Labeeb as a person with significant control on 22 August 2018 (2 pages) |
31 July 2018 | Appointment of Vishal Patel as a director on 31 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Makarand Potdar as a director on 16 July 2018 (2 pages) |
13 July 2018 | Appointment of Ohi Ojo as a director on 13 July 2018 (2 pages) |
28 June 2018 | Cessation of Himanshu Yadav as a person with significant control on 28 June 2018 (1 page) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
28 June 2018 | Appointment of Mr Christopher Riley as a secretary on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Himanshu Yadav as a director on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Mrs Vaishnavi Gururaja Krishnamurthy as a director on 28 June 2018 (2 pages) |
28 June 2018 | Notification of Vaishnavi Krishnamurthy as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Notification of Navneet Kumar Singh as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Navneet Kumar Singh as a director on 28 June 2018 (2 pages) |
29 December 2017 | Appointment of Mr Himanshu Yadav as a director on 29 December 2017 (2 pages) |
29 December 2017 | Notification of Himanshu Yadav as a person with significant control on 29 December 2017 (2 pages) |
29 December 2017 | Cessation of Christopher Raymond Riley as a person with significant control on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Christopher Raymond Riley as a director on 29 December 2017 (1 page) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
9 October 2017 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Amba House College Road Harrow HA1 1BA on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Amba House College Road Harrow HA1 1BA on 9 October 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Appointment of Mr Christopher Raymond Riley as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The Apex 2 Sheriffs Orchard Coventry CV13PP on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Notification of Christopher Raymond Riley as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Cessation of Woodberry Secretarial Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Notification of Christopher Raymond Riley as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Barbara Kahan as a director on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The Apex 2 Sheriffs Orchard Coventry CV13PP on 30 August 2017 (1 page) |
30 August 2017 | Cessation of Woodberry Secretarial Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Christopher Raymond Riley as a director on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Barbara Kahan as a director on 30 August 2017 (1 page) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|