About

Registered Number: 02970020
Date of Incorporation: 21/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2017 (6 years and 5 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Woolston Garage Ltd was founded on 21 September 1994 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Woolston Garage Ltd has 5 directors listed as Howe, Carol Ann, Howe, Terry Arthur, Light, Peter, Howe, Carol Ann, Howe, Jason at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Terry Arthur 01 October 1999 - 1
HOWE, Carol Ann 02 November 1995 01 October 1999 1
HOWE, Jason 30 September 1994 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Carol Ann 25 March 2014 - 1
LIGHT, Peter 11 February 2003 25 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2017
LIQ13 - N/A 06 September 2017
AD01 - Change of registered office address 09 September 2016
RESOLUTIONS - N/A 06 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2016
4.70 - N/A 06 September 2016
AA - Annual Accounts 18 August 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
MR04 - N/A 28 July 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 25 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
AP03 - Appointment of secretary 25 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 28 September 2003
AA - Annual Accounts 02 September 2003
395 - Particulars of a mortgage or charge 09 August 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 12 October 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 22 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 07 October 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 14 August 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
RESOLUTIONS - N/A 04 March 1998
363a - Annual Return 11 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1997
AA - Annual Accounts 10 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1996
288 - N/A 17 November 1995
363s - Annual Return 17 November 1995
395 - Particulars of a mortgage or charge 23 December 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
287 - Change in situation or address of Registered Office 07 October 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 August 2003 Fully Satisfied

N/A

Legal mortgage 16 December 2002 Fully Satisfied

N/A

Debenture 08 October 2002 Fully Satisfied

N/A

Mortgage debenture 20 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.