Company NameWoodstock Gp Ltd
Company StatusDissolved
Company Number09067034
CategoryPrivate Limited Company
Incorporation Date2 June 2014(9 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Mark Clive Hulbert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 January 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Manish Harshad Desai
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oaktree Capital Management 27 Knightsbridge
London
SW1X 7LY
Director NameMr David Claude Snelgrove
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressC/O Oaktree Capital Management 27 Knightsbridge
London
SW1X 7LY
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2014(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Nicolas Esmond Bruce
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Location

Registered AddressVerde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
25 August 2017Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
25 August 2017Notification of Oaktree Capital Group Llc as a person with significant control on 25 August 2017 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
25 May 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
11 May 2017Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
11 May 2017Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages)
5 April 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages)
5 April 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages)
7 March 2017Registered office address changed from C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages)
13 September 2016Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
13 September 2016Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
12 September 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages)
8 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 97
(6 pages)
8 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 97
(6 pages)
29 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 97
(4 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 97
(4 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 97
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 97
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 97
(4 pages)
2 June 2014Incorporation (23 pages)
2 June 2014Incorporation (23 pages)