George Lane
London
South Woodford
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 June 2018) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mrs Jane Stapleton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
Registered Address | 3 The Shrubberies George Lane London South Woodford E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Jane Stapleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,255 |
Cash | £121 |
Current Liabilities | £283 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2018 | Application to strike the company off the register (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 November 2017 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 2 November 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 2 November 2017 (2 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
4 September 2017 | Notification of a person with significant control statement (2 pages) |
4 September 2017 | Notification of a person with significant control statement (2 pages) |
4 September 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
15 October 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of Jane Stapleton as a director (1 page) |
3 July 2014 | Appointment of Woodford Directors Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of Jane Stapleton as a director (1 page) |
3 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
3 July 2014 | Appointment of Mrs Sarah Lynn Hulme as a director (2 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|