WOBURN COURT MANAGEMENT (REDBRIDGE) LIMITED

20 London Road, Grays, RM17 5XY, England
StatusDISSOLVED
Company No.00971001
CategoryPrivate Limited Company
Incorporated26 Jan 1970
Age54 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 17 days

SUMMARY

WOBURN COURT MANAGEMENT (REDBRIDGE) LIMITED is an dissolved private limited company with number 00971001. It was incorporated 54 years, 4 months, 20 days ago, on 26 January 1970 and it was dissolved 3 months, 17 days ago, on 27 February 2024. The company address is 20 London Road, Grays, RM17 5XY, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Jul 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ian Booker

Termination date: 2023-01-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 12 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Old address: Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England

New address: 20 London Road Grays RM17 5XY

Change date: 2022-01-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jan 2022

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-12-09

Officer name: Attwood Property Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Old address: Suite 2 Elmhurst 98-106 High Road South Woodford London E18 2QS

Change date: 2020-03-05

New address: Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Ian Booker

Appointment date: 2019-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Ms Sura Al-Qassab

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-24

Officer name: Ayako Ito

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Cheng

Termination date: 2018-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Ellen Liepa

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Perry David Cohen

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Ms Ayako Ito

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Cheng

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhavesh Ballu Parmar

Appointment date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-11

Officer name: Marc Ronald Bennett

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alvin Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Old address: 6Th Floor 63 Curzon Street London W1J 8PD Uk

Change date: 2012-12-24

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Richardson

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristel Farr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Watt

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Perry David Cohen

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Ellen Liepa

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alvin Jeremy Baker

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Kristel Farr

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Claire Louise Richardson

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bishop

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Cusack

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-09

Old address: 72-75 Marylebone High Street London W1U 5DB

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Nurse

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Cusack

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Brook Watt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 21 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed robert bishop

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed kristel farr

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director monica mukherji

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director avinash punjabi

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director valerie haddad

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed claire louise richardson

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca dutton

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed suzanne helen nurse

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher shakespeare

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/08/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF


Some Companies

CIU1 LIMITED

MILLSTREAM,WINDSOR,SL4 5GD

Number:04487600
Status:ACTIVE
Category:Private Limited Company

DESIGN MATTERS FRM LTD

95 SOUTH WORPLE WAY,LONDON,SW14 8ND

Number:09244745
Status:ACTIVE
Category:Private Limited Company

LAZENBY PUB COMPANY LIMITED

MELBOURNE ARMS,YORK,YO42 4QJ

Number:09977640
Status:ACTIVE
Category:Private Limited Company

NECTAR AND AMBROSIA LIMITED

76 CHURCHFIELD ROAD,LONDON,W3 6DH

Number:10154659
Status:ACTIVE
Category:Private Limited Company

S & A BROTHER'S LTD

225 MARSH WALL,LONDON,E14 9FW

Number:09083412
Status:ACTIVE
Category:Private Limited Company

THINKSPAN LIMITED

2 MILL ROAD,HAVERHILL,CB9 8BD

Number:08123173
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source