London
EC4N 6EU
Director Name | Jane Louise Haxby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 14 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 28 June 2023 (overdue) |
7 February 2023 | Delivered on: 8 February 2023 Persons entitled: Bpo Series L.P. Classification: A registered charge Particulars: Land. See clause 3.3(a) of the debenture which creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all of the rights which it obtains at any time in the future in land (as defined in the debenture).. Intellectual property. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the debenture). Outstanding |
---|---|
2 April 2020 | Delivered on: 4 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 November 2023 | Administrator's progress report (66 pages) |
---|---|
19 July 2023 | Statement of affairs with form AM02SOA (10 pages) |
16 June 2023 | Result of meeting of creditors (5 pages) |
31 May 2023 | Statement of administrator's proposal (107 pages) |
15 May 2023 | Change of name notice (2 pages) |
15 May 2023 | Company name changed woven solutions LTD\certificate issued on 15/05/23
|
13 April 2023 | Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 April 2023 (2 pages) |
13 April 2023 | Appointment of an administrator (3 pages) |
23 March 2023 | Part of the property or undertaking has been released and no longer forms part of charge 115091390002 (1 page) |
17 March 2023 | Memorandum and Articles of Association (23 pages) |
17 March 2023 | Resolutions
|
17 February 2023 | Part of the property or undertaking has been released and no longer forms part of charge 115091390001 (1 page) |
8 February 2023 | Registration of charge 115091390002, created on 7 February 2023 (48 pages) |
22 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
23 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
23 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages) |
23 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
23 May 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages) |
4 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
4 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
2 June 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
28 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (53 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 March 2021 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page) |
18 November 2020 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 June 2020 | Change of details for Hamsard 3514 Limited as a person with significant control on 21 February 2019 (2 pages) |
4 April 2020 | Registration of charge 115091390001, created on 2 April 2020 (62 pages) |
12 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
12 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
12 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
23 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
13 December 2019 | Previous accounting period shortened from 31 August 2019 to 30 March 2019 (1 page) |
14 October 2019 | Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
6 March 2019 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 6 March 2019 (1 page) |
25 February 2019 | Register inspection address has been changed to Unit 1 Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page) |
25 February 2019 | Register(s) moved to registered inspection location Unit 1 Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page) |
21 February 2019 | Resolutions
|
15 November 2018 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 November 2018 (1 page) |
15 November 2018 | Notification of Hamsard 3514 Limited as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Jane Louise Haxby as a director on 15 November 2018 (1 page) |
15 November 2018 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 15 November 2018 (2 pages) |
15 November 2018 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 15 November 2018 (1 page) |
9 August 2018 | Incorporation Statement of capital on 2018-08-09
|