Woodham
Woking
Surrey
GU21 5SW
Director Name | Anthony Frederick White |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Redwood Lodge 7 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Jean White |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 November 2011) |
Role | Company Director |
Correspondence Address | 7 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Jean Lillian White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 November 2011) |
Role | Company Director |
Correspondence Address | Redwood Lodge 7 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Mr Graham John Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Woodham Way Woodham Woking Surrey GU21 5SW |
Secretary Name | Anthony Frederick White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Redwood Lodge 7 Mount Pleasant Road Chigwell Essex IG7 5EP |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Secretary Name | June Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2003) |
Role | Secretary |
Correspondence Address | 36 Guinevere Gardens Chestnut Waltham Cross Hertfordshire EN8 8EJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1-3 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,134 |
Cash | £10,147 |
Current Liabilities | £90,306 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
4 August 2011 | Notice of final account prior to dissolution (2 pages) |
4 August 2011 | Return of final meeting of creditors (2 pages) |
4 August 2011 | Notice of final account prior to dissolution (2 pages) |
3 March 2005 | Appointment of a liquidator (1 page) |
3 March 2005 | Appointment of a liquidator (1 page) |
7 December 2004 | Order of court to wind up (1 page) |
7 December 2004 | Order of court to wind up (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 July 2003 | Return made up to 29/06/03; full list of members
|
16 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 29/06/98; no change of members
|
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 July 1997 | Return made up to 29/06/97; full list of members
|
22 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
24 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
26 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
26 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: birch carbone hill cuffley hertfordshire EN6 4PN (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: birch carbone hill cuffley hertfordshire EN6 4PN (1 page) |
6 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
1 May 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |