London
E14 4EF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(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 Justin Stephen Shard |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Horton House Exchange Flags Liverpool L2 3PF |
Director Name | Mr Hardev Singh Bhullar |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 January 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40b Highbury Road Leicester LE4 6FT |
Registered Address | 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Appointment of Mr Muhammad Jafar as a director on 16 January 2019 (2 pages) |
24 October 2019 | Cessation of Hardev Singh Bhullar as a person with significant control on 16 January 2019 (1 page) |
24 October 2019 | Termination of appointment of Hardev Singh Bhullar as a director on 16 January 2019 (1 page) |
24 October 2019 | Notification of Muhammad Jafar as a person with significant control on 16 January 2019 (2 pages) |
24 October 2019 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 25 Canada Square London E14 5LB on 24 October 2019 (1 page) |
16 January 2019 | Registered office address changed from Broadstone Mill Broadstone Road Stockport SK5 7DL England to Peter House Oxford Street Manchester M1 5AN on 16 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Justin Stephen Shard as a director on 8 January 2019 (1 page) |
9 January 2019 | Cessation of Justin Stephen Shard as a person with significant control on 8 January 2019 (1 page) |
9 January 2019 | Appointment of Mr Hardev Singh Bhullar as a director on 7 January 2019 (2 pages) |
9 January 2019 | Notification of Hardev Singh Bhullar as a person with significant control on 8 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
18 December 2017 | Registered office address changed from C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 18 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page) |
1 February 2016 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF United Kingdom to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page) |
1 February 2016 | Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF United Kingdom to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Justin Stephen Shard as a director on 13 February 2015 (2 pages) |
1 February 2016 | Appointment of Mr Justin Stephen Shard as a director on 13 February 2015 (2 pages) |
1 February 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|