About

Registered Number: 06673003
Date of Incorporation: 14/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Woodbridge Bags Ltd was setup in 2008. This organisation has 5 directors listed as Chohan, Ranjna, Brewer, Malcolm, Tewari, Reva, Toor, Dipesh, Toor, Mukti at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWER, Malcolm 05 January 2010 05 January 2010 1
TEWARI, Reva 14 August 2008 18 February 2009 1
TOOR, Dipesh 03 June 2009 30 October 2009 1
TOOR, Mukti 14 August 2008 18 February 2009 1
Secretary Name Appointed Resigned Total Appointments
CHOHAN, Ranjna 30 October 2009 08 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 April 2019
AM23 - N/A 16 January 2019
AM02 - N/A 05 September 2018
AM07 - N/A 27 August 2018
AD01 - Change of registered office address 10 August 2018
AD01 - Change of registered office address 31 July 2018
AM03 - N/A 27 July 2018
AM01 - N/A 25 July 2018
CS01 - N/A 24 July 2018
MR04 - N/A 01 November 2017
MR04 - N/A 01 November 2017
MR01 - N/A 24 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 03 August 2017
PSC01 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 24 July 2017
MR01 - N/A 14 November 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 30 September 2015
MR04 - N/A 14 September 2015
MR04 - N/A 14 September 2015
MR01 - N/A 14 August 2015
MR04 - N/A 06 August 2015
CH01 - Change of particulars for director 04 August 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 24 July 2015
MR01 - N/A 19 June 2015
MR04 - N/A 11 June 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 14 August 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 24 May 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
TM02 - Termination of appointment of secretary 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AD01 - Change of registered office address 11 March 2010
AP01 - Appointment of director 01 March 2010
AD01 - Change of registered office address 01 March 2010
SH01 - Return of Allotment of shares 15 February 2010
AP03 - Appointment of secretary 05 December 2009
AP01 - Appointment of director 05 December 2009
TM01 - Termination of appointment of director 05 December 2009
AR01 - Annual Return 26 November 2009
AA01 - Change of accounting reference date 13 November 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 20 May 2009
395 - Particulars of a mortgage or charge 27 March 2009
395 - Particulars of a mortgage or charge 27 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2017 Outstanding

N/A

A registered charge 14 November 2016 Outstanding

N/A

A registered charge 12 August 2015 Fully Satisfied

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

Memorandum of pledge and hypothecation of goods 28 April 2012 Fully Satisfied

N/A

All assets debenture 28 February 2012 Fully Satisfied

N/A

Debenture 16 April 2010 Fully Satisfied

N/A

Debenture 17 March 2009 Fully Satisfied

N/A

Debenture 25 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.