WOOD HALL SECURITIES LIMITED

One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW
StatusDISSOLVED
Company No.02777126
CategoryPrivate Limited Company
Incorporated05 Jan 1993
Age31 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution18 Oct 2012
Years11 years, 7 months, 29 days

SUMMARY

WOOD HALL SECURITIES LIMITED is an dissolved private limited company with number 02777126. It was incorporated 31 years, 5 months, 11 days ago, on 05 January 1993 and it was dissolved 11 years, 7 months, 29 days ago, on 18 October 2012. The company address is One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 18 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2011

Action Date: 10 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2010

Action Date: 24 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-24

Old address: Wood Hall Lane Shenley Radlett Hertfordshire WD7 9AA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Zimbler

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikki Zimbler

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Morris

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roxanne Cohen

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Joffe

Documents

View document PDF

Auditors resignation company

Date: 21 May 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roxanne Corrine Cohen

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Paul Zimbler

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikki Laura Zimbler

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Shelley Marie Morris

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Philippa Cohen

Change date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gemma Joffe

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / shelley morris / 19/01/2008 / HouseName/Number was: , now: gate cottage; Street was: flat 12 parklands court, now: woodhall lane; Area was: 164 edgware way, now: shenley; Post Town was: edgware, now: radlett; Region was: middlesex, now: hertfordshire; Post Code was: HA8 8JW, now: WD7 9AU; Country was: , now: uk

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul zimbler / 19/01/2009 / HouseName/Number was: , now: clocktower cottage; Street was: woodhall, now: woodhall lane; Area was: woodhall lane, now: shenley; Post Town was: shenley, now: radlett; Post Code was: WD7 9AY, now: WD7 9AA

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 27 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with accounts type group

Date: 11 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 20 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/12/03

Documents

View document PDF

Auditors resignation company

Date: 15 Dec 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/02/02--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Resolution

Date: 22 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Capital

Type: 123

Description: £ nc 100/100000 12/02/02

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 02 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/01/01

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andrew lynton holdings LIMITED\certificate issued on 09/02/00

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 08/02/00 from: lynton house 5 stanmore hill stanmore middlesex HA7 3DP

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jan 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/96; full list of members

Documents

View document PDF


Some Companies

LARANFF LIMITED

3 MILTON ROAD,GILLINGHAM,ME7 5LP

Number:10108410
Status:ACTIVE
Category:Private Limited Company

MAW.WORLD LTD

31 LANARK CLOSE,LONDON,W5 1SN

Number:09667563
Status:ACTIVE
Category:Private Limited Company

MEDWAY GLAZING REPAIRS LIMITED

SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF

Number:10067586
Status:LIQUIDATION
Category:Private Limited Company

NESS INTERIORS LIMITED

ALTNACARDOCH LODGE,INVERNESS,IV3 8RN

Number:SC424777
Status:ACTIVE
Category:Private Limited Company

SHANE HEPPLE LIMITED

7 STATION ROAD,HARTLEPOOL,TS25 2EX

Number:11646910
Status:ACTIVE
Category:Private Limited Company

SPEEDCOM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11008628
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