London
NW1 5DP
Director Name | Mr Simon Darvish |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newark Green Borehamwood Herts WD6 2QQ |
Director Name | Mr Vahid Rad |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 March 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beechwood Avenue Greenford Middlesex UB6 9UB |
Secretary Name | Mr Farzam Rad |
---|---|
Status | Resigned |
Appointed | 01 January 2015(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Correspondence Address | 7 Caledonia Court 165 Great North Way London NW4 1PL |
Website | wood-crest.com |
---|---|
Email address | [email protected] |
Telephone | 020 71124895 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 20 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2022 (overdue) |
1 September 2023 | Progress report in a winding up by the court (20 pages) |
---|---|
21 July 2022 | Registered office address changed from 4 Quex Road London NW6 4PJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 July 2022 (2 pages) |
20 July 2022 | Appointment of a liquidator (3 pages) |
26 March 2022 | Order of court to wind up (2 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 30 January 2021 (12 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (3 pages) |
23 March 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
22 March 2021 | Unaudited abridged accounts made up to 30 January 2020 (8 pages) |
15 February 2021 | Termination of appointment of Farzam Rad as a secretary on 12 February 2021 (1 page) |
11 November 2020 | Notification of Ahmed Ali as a person with significant control on 6 November 2020 (2 pages) |
11 November 2020 | Cessation of Farzam Rad as a person with significant control on 7 November 2020 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 30 January 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 4 Quex Road London NW6 4PJ on 13 February 2019 (1 page) |
21 December 2018 | Appointment of Mr Ahmed Ali as a director on 20 December 2018 (2 pages) |
21 December 2018 | Cessation of Simon Darvish as a person with significant control on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Simon Darvish as a director on 20 December 2018 (1 page) |
24 October 2018 | Micro company accounts made up to 30 January 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 30 January 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
30 March 2017 | Total exemption full accounts made up to 31 January 2016 (4 pages) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
24 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
4 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Change of share class name or designation (2 pages) |
9 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
25 February 2016 | Registered office address changed from 4 Quex Road London NW6 4PJ United Kingdom to 64 New Cavendish Street London W1G 8TB on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 4 Quex Road London NW6 4PJ United Kingdom to 64 New Cavendish Street London W1G 8TB on 25 February 2016 (1 page) |
27 January 2016 | Registered office address changed from Redan House 27 Redan Place London W2 4SA to 4 Quex Road London NW6 4PJ on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Redan House 27 Redan Place London W2 4SA to 4 Quex Road London NW6 4PJ on 27 January 2016 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 April 2015 | Termination of appointment of Vahid Rad as a director on 1 January 2015 (2 pages) |
21 April 2015 | Termination of appointment of Vahid Rad as a director on 1 January 2015 (2 pages) |
21 April 2015 | Termination of appointment of Vahid Rad as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Farzam Rad as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Farzam Rad as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Vahid Rad on 19 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Appointment of Mr Farzam Rad as a secretary on 1 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Vahid Rad on 19 January 2015 (2 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
26 March 2014 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 26 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Vahid Rad as a director (2 pages) |
5 March 2014 | Appointment of Mr Vahid Rad as a director (2 pages) |
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|
16 January 2014 | Incorporation
|