About

Registered Number: 07017285
Date of Incorporation: 13/09/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 2 months ago)
Registered Address: Ember House, 35-37 Creek Road, East Molesey, Surrey, KT8 9BE

 

Having been setup in 2009, Wooden Home Furniture Ltd have registered office in East Molesey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Wooden Home Furniture Ltd. The current directors of Wooden Home Furniture Ltd are listed as James Crosby Secretarial Services Limited, Dodd, Adam Gareth, Pearce, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Adam Gareth 14 September 2009 16 May 2014 1
PEARCE, Helen 14 September 2009 29 October 2010 1
Secretary Name Appointed Resigned Total Appointments
JAMES CROSBY SECRETARIAL SERVICES LIMITED 31 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 02 November 2015
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 08 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 10 June 2011
AP04 - Appointment of corporate secretary 06 June 2011
AD01 - Change of registered office address 06 June 2011
AD01 - Change of registered office address 18 March 2011
AD01 - Change of registered office address 22 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AD01 - Change of registered office address 09 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA01 - Change of accounting reference date 03 November 2010
AD01 - Change of registered office address 14 September 2010
SH01 - Return of Allotment of shares 17 October 2009
AP01 - Appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
NEWINC - New incorporation documents 13 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.