Company NameWoodlam Certified Products (UK) Limited
Company StatusDissolved
Company Number04356108
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)

Directors

Director NameMr Hans Mann Kern Ng
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House 53 High Street
Mundesley
Norfolk
NR11 8JL
Director NameMr Nicholas John Sargeant
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameMr Nicholas John Sargeant
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 4, Ash Industrial Estate
Flex Meadow, Pinnacles West
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Turnover£172,787
Gross Profit£61,050
Net Worth£1,077
Cash£1,104
Current Liabilities£27

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
3 February 2003Registered office changed on 03/02/03 from: ferndale business centre 1 exeter street norwich norfolk NR2 4QB (1 page)
16 January 2003Application for striking-off (1 page)
6 November 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
6 November 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
21 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
13 February 2002Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2002Nc inc already adjusted 07/02/02 (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 February 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
18 January 2002Incorporation (16 pages)