Woodwisegroup Ltd was formally closed on 2022-01-18.
Woodwisegroup was a private limited company that was situated at Dept 2794 196 High Road, Wood Green, London, N22 8HH, UNITED KINGDOM. Its full net worth was estimated to be roughly 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2016-11-29) was run by 1 director.
Director Anthony K. who was appointed on 19 October 2020.
The company was categorised as "wholesale of wood, construction materials and sanitary equipment" (46730).
According to the Companies House database, there was a name alteration on 2020-02-17 and their previous name was Pro-carpetclean.
The latest confirmation statement was filed on 2020-10-29 and last time the annual accounts were filed was on 30 November 2019.
Office Address | Dept 2794 196 High Road |
Office Address2 | Wood Green |
Town | London |
Post code | N22 8HH |
Country of origin | United Kingdom |
Registration Number | 10502745 |
Date of Incorporation | Tue, 29th Nov 2016 |
Date of Dissolution | Tue, 18th Jan 2022 |
Industry | Wholesale of wood, construction materials and sanitary equipment |
End of financial Year | 30th November |
Company age | 6 years old |
Account next due date | Tue, 31st Aug 2021 |
Account last made up date | Sat, 30th Nov 2019 |
Next confirmation statement due date | Fri, 12th Nov 2021 |
Last confirmation statement dated | Thu, 29th Oct 2020 |
Anthony K.
Notified on | 19 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Oliver H.
Notified on | 19 October 2020 |
Ceased on | 19 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Anthony K.
Notified on | 10 October 2020 |
Ceased on | 19 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Graham J.
Notified on | 6 October 2020 |
Ceased on | 10 October 2020 |
Nature of control: |
75,01-100% voting rights 75,01-100% shares right to appoint and remove directors |
Jason H.
Notified on | 15 February 2020 |
Ceased on | 6 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Limited |
Legal form | Companies Act |
Notified on | 16 December 2019 |
Ceased on | 15 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 16 December 2019 |
Ceased on | 15 February 2020 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 29 November 2016 |
Ceased on | 2 December 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Pro-carpetclean | February 17, 2020 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-11-30 | 2018-11-30 | 2019-11-30 |
Net Worth | 1 | ||
Balance Sheet | |||
Cash Bank On Hand | 1 | 1 | |
Net Assets Liabilities | 1 | 1 | 1 |
Cash Bank In Hand | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | ||
Reserves/Capital | |||
Shareholder Funds | 1 | ||
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |
Number Shares Allotted | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 18th, January 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy