About

Registered Number: 06306765
Date of Incorporation: 09/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2017 (7 years and 7 months ago)
Registered Address: SMITH & WILLIAMSON LIMITED, 25 Moorgate, London, EC2R 6AY

 

Woodbridge F.S. Ltd was established in 2007. The companies director is Whitehead, Gareth Lawrence. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Gareth Lawrence 10 August 2007 27 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2017
4.43 - Notice of final meeting of creditors 18 May 2017
LIQ MISC OC - N/A 07 March 2016
COCOMP - Order to wind up 07 March 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 March 2016
COCOMP - Order to wind up 19 December 2013
LIQ MISC OC - N/A 19 December 2013
LIQ MISC - N/A 13 June 2012
COCOMP - Order to wind up 15 February 2012
COCOMP - Order to wind up 08 February 2012
LIQ MISC OC - N/A 08 February 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 February 2012
COCOMP - Order to wind up 08 February 2012
LIQ MISC OC - N/A 08 February 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 September 2011
287 - Change in situation or address of Registered Office 12 August 2009
COCOMP - Order to wind up 12 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 August 2009
COCOMP - Order to wind up 08 August 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.