About

Registered Number: 07545005
Date of Incorporation: 28/02/2011 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 10 months ago)
Registered Address: Victory House 1st Floor, 99-101 Regent Street, London, W1B 4EZ

 

Woodside Enterprises Ltd was registered on 28 February 2011 and has its registered office in London. Currently we aren't aware of the number of employees at the Woodside Enterprises Ltd. There is one director listed as Tadco Directors Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TADCO DIRECTORS LIMITED 28 February 2011 28 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 22 February 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 04 April 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AA - Annual Accounts 14 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 04 March 2015
AP04 - Appointment of corporate secretary 04 March 2015
AD01 - Change of registered office address 27 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM02 - Termination of appointment of secretary 26 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 30 December 2011
AD01 - Change of registered office address 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AP01 - Appointment of director 30 December 2011
AP01 - Appointment of director 30 December 2011
CH01 - Change of particulars for director 13 October 2011
AD01 - Change of registered office address 13 October 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AD01 - Change of registered office address 25 May 2011
TM02 - Termination of appointment of secretary 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP04 - Appointment of corporate secretary 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
NEWINC - New incorporation documents 28 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.