Company NameWoodwell (London) Limited
Company StatusDissolved
Company Number05155883
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLee James Forrest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Burnell Avenue
Welling
Kent
DA16 3HN
Director NameMr Paul Trinnaman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 South View Drive
South Woodford
London
E18 1NP
Secretary NameJune Rosemary Charles
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 South View Drive
South Woodford
London
E18 1NP
Secretary NameKay Patricia Trinnaman
StatusResigned
Appointed29 March 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2014)
RoleCompany Director
Correspondence Address3 South View Drive
London
E18 1NP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Kay Trinnaman
25.00%
Ordinary
25 at £1Lee James Forrest
25.00%
Ordinary
25 at £1Patricia Elizabeth Forrest
25.00%
Ordinary
25 at £1Paul Trinnaman
25.00%
Ordinary

Financials

Year2014
Net Worth£82,038
Current Liabilities£136,602

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Voluntary strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Voluntary strike-off action has been suspended (1 page)
24 February 2015Application to strike the company off the register (3 pages)
24 February 2015Application to strike the company off the register (3 pages)
24 October 2014Termination of appointment of Kay Patricia Trinnaman as a secretary on 18 June 2014 (1 page)
24 October 2014Termination of appointment of Kay Patricia Trinnaman as a secretary on 18 June 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
23 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
29 March 2011Termination of appointment of June Charles as a secretary (1 page)
29 March 2011Appointment of Kay Patricia Trinnaman as a secretary (2 pages)
29 March 2011Appointment of Kay Patricia Trinnaman as a secretary (2 pages)
29 March 2011Termination of appointment of June Charles as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Director's details changed for Lee James Forrest on 17 June 2010 (2 pages)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Paul Trinnaman on 17 June 2010 (2 pages)
21 July 2010Director's details changed for Lee James Forrest on 17 June 2010 (2 pages)
21 July 2010Director's details changed for Paul Trinnaman on 17 June 2010 (2 pages)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
27 November 2009Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 27 November 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
29 June 2009Return made up to 17/06/09; full list of members (4 pages)
8 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 June 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 February 2009Registered office changed on 04/02/2009 from 1 the shrubberies, george lane south woodford london E18 1BD (1 page)
4 February 2009Registered office changed on 04/02/2009 from 1 the shrubberies, george lane south woodford london E18 1BD (1 page)
27 January 2009Return made up to 30/06/08; full list of members (6 pages)
27 January 2009Return made up to 30/06/08; full list of members (6 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
14 January 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
30 June 2008Return made up to 17/06/08; full list of members (4 pages)
30 June 2008Return made up to 17/06/08; full list of members (4 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
9 July 2007Return made up to 17/06/07; full list of members (3 pages)
9 July 2007Return made up to 17/06/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
4 July 2006Return made up to 17/06/06; full list of members (7 pages)
4 July 2006Return made up to 17/06/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
1 July 2005Return made up to 17/06/05; full list of members (7 pages)
1 July 2005Return made up to 17/06/05; full list of members (7 pages)
1 July 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
17 June 2004Incorporation (10 pages)
17 June 2004Incorporation (10 pages)