About

Registered Number: 02454215
Date of Incorporation: 20/12/1989 (34 years and 3 months ago)
Company Status: Active
Date of Dissolution: 22/05/2018 (5 years and 10 months ago)
Registered Address: 121 High Road, London, NW10 2SL

 

Woods Chemist Ltd was established in 1989, it's status is listed as "Active". There are 3 directors listed as Chana, Rajkamar Singh, Patel, Jaykumar, Patel, Mayank Indoobhai for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANA, Rajkamar Singh 14 September 2015 - 1
PATEL, Jaykumar N/A 15 September 2015 1
PATEL, Mayank Indoobhai N/A 15 September 2015 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 July 2018
RT01 - Application for administrative restoration to the register 25 July 2018
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 25 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 29 December 2015
TM01 - Termination of appointment of director 06 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AD01 - Change of registered office address 06 October 2015
AP01 - Appointment of director 06 October 2015
MR01 - N/A 16 September 2015
MR01 - N/A 16 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
MR04 - N/A 02 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 14 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 09 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 20 December 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 27 November 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 08 January 1998
363s - Annual Return 12 December 1996
AAMD - Amended Accounts 04 December 1996
AA - Annual Accounts 27 November 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 10 January 1996
287 - Change in situation or address of Registered Office 06 September 1995
AA - Annual Accounts 03 August 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 21 March 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
AC92 - N/A 17 August 1994
287 - Change in situation or address of Registered Office 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
AA - Annual Accounts 17 August 1994
AA - Annual Accounts 17 August 1994
287 - Change in situation or address of Registered Office 17 August 1994
288 - N/A 17 August 1994
288 - N/A 17 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1994
287 - Change in situation or address of Registered Office 17 August 1994
363a - Annual Return 17 August 1994
363a - Annual Return 17 August 1994
363a - Annual Return 17 August 1994
GAZ2 - Second notification of strike-off action in London Gazette 19 January 1993
GAZ1 - First notification of strike-off action in London Gazette 23 June 1992
395 - Particulars of a mortgage or charge 17 April 1991
RESOLUTIONS - N/A 28 February 1990
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2015 Outstanding

N/A

A registered charge 14 September 2015 Outstanding

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Debenture 14 October 2004 Fully Satisfied

N/A

Debenture 15 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.