7 Woodside Grove Limited

General information

Name:

7 Woodside Grove Ltd

Office Address:

Bethal Chapel 87 Verulam Road AL3 4DJ St. Albans

Number: 05353675

Incorporation date: 2005-02-04

Dissolution date: 2023-03-07

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

7 Woodside Grove came into being in 2005 as a company enlisted under no 05353675, located at AL3 4DJ St. Albans at Bethal Chapel. This company's last known status was dissolved. 7 Woodside Grove had been in this business for at least 18 years.

The following company was administered by a single director: Martin E. who was presiding over it for 18 years.

Martin E. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Martin E.

Role: Director

Appointed: 04 February 2005

Latest update: 27 August 2023

Paul E.

Role: Secretary

Appointed: 04 February 2005

Latest update: 27 August 2023

People with significant control

Martin E.
Notified on 8 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 18 February 2023
Confirmation statement last made up date 04 February 2022
Annual Accounts 6 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 6 November 2012
Annual Accounts 15 June 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 15 June 2013
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 1 November 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 31 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 31 May 2016
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
18
Company Age

Closest Companies - by postcode