WOODBERRY DIRECTORS LIMITED

Ground Floor Ground Floor, London, EC3V 9DF, United Kingdom
StatusDISSOLVED
Company No.07168192
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 26 days

SUMMARY

WOODBERRY DIRECTORS LIMITED is an dissolved private limited company with number 07168192. It was incorporated 14 years, 2 months, 25 days ago, on 24 February 2010 and it was dissolved 1 year, 26 days ago, on 25 April 2023. The company address is Ground Floor Ground Floor, London, EC3V 9DF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

New address: Ground Floor One George Yard London EC3V 9DF

Change date: 2022-07-29

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-05

Officer name: Susanne Erbida

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-05

Officer name: Emilia Maslikova

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-27

Officer name: Suzanne Louise Alves

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 7Side Secretarial Limited

Appointment date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Jonathan Dolby

Termination date: 2020-12-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emilia Maslikova

Appointment date: 2020-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-27

Officer name: Miss Suzanne Louise Alves

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Mr Neil Jonathan Dolby

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Simon Davis

Notification date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Jonathan Dolby

Appointment date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-13

Officer name: Mr David Malcolm Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Barbara Kahan

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Evans

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Old address: 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2010-03-02

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOASMAN HEATING SERVICES LTD

SORREL LODGE LONG LANE,GOOLE,DN14 0DF

Number:07954253
Status:ACTIVE
Category:Private Limited Company

D.J.&SONS LIMITED

56 UPPERTON ROAD,LEICESTER,LE3 0HB

Number:09473824
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH GROUP LIMITED

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:10665861
Status:ACTIVE
Category:Private Limited Company

INTEGRATED DUCT SERVICES LIMITED

18 WESLEY STREET,CASTLEFORD,WF10 1AE

Number:08750446
Status:LIQUIDATION
Category:Private Limited Company

MAYSANTE CONSULTANCY LTD

395 REIGATE ROAD,EPSOM,KT17 3LU

Number:10003308
Status:ACTIVE
Category:Private Limited Company

RACKING AND MEZZANINE LIMITED

20A RACECOMMON ROAD,BARNSLEY,S70 1BH

Number:10126648
Status:VOLUNTARY ARRANGEMENT
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