You are here: bizstats.co.uk > a-z index > 1 list > 12 list

125 Wood Street Limited


125 Wood Street Limited was formally closed on 2021-03-16. 125 Wood Street was a private limited company that was located at 70 Grosvenor Street, London, W1K 3JP. This company (formally started on 1999-11-05) was run by 2 directors and 1 secretary.
Director Stuart H. who was appointed on 30 April 2019.
Director David W. who was appointed on 31 October 2013.
Among the secretaries, we can name: Lisa S. appointed on 12 March 2014.

The company was officially classified as "non-trading company" (74990). According to the CH records, there was a name alteration on 1999-12-03, their previous name was Trushelfco (no.2564). The most recent confirmation statement was filed on 2020-06-14 and last time the accounts were filed was on 31 December 2018. 2016-06-16 is the date of the latest annual return.

125 Wood Street Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872122
Date of Incorporation Fri, 5th Nov 1999
Date of Dissolution Tue, 16th Mar 2021
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 28th Jun 2021
Last confirmation statement dated Sun, 14th Jun 2020

Company staff

Stuart H.

Position: Director

Appointed: 30 April 2019

Lisa S.

Position: Secretary

Appointed: 12 March 2014

David W.

Position: Director

Appointed: 31 October 2013

Miles D.

Position: Director

Appointed: 15 September 2017

Resigned: 30 April 2019

Scott R.

Position: Director

Appointed: 16 December 2015

Resigned: 15 September 2017

Virginia D.

Position: Secretary

Appointed: 20 September 2013

Resigned: 19 February 2014

Richard M.

Position: Director

Appointed: 19 August 2013

Resigned: 27 August 2013

Richard M.

Position: Director

Appointed: 19 July 2013

Resigned: 05 August 2013

Christopher J.

Position: Director

Appointed: 27 February 2013

Resigned: 31 October 2013

Sebastien H.

Position: Director

Appointed: 27 February 2013

Resigned: 08 October 2015

Nicholas P.

Position: Director

Appointed: 10 October 2012

Resigned: 31 January 2016

Antony C.

Position: Director

Appointed: 10 April 2012

Resigned: 10 October 2012

Christopher M.

Position: Director

Appointed: 11 May 2011

Resigned: 10 April 2012

Leonie W.

Position: Secretary

Appointed: 04 August 2010

Resigned: 20 September 2013

Katharine R.

Position: Secretary

Appointed: 31 December 2009

Resigned: 04 August 2010

Caroline H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 31 December 2009

Robert D.

Position: Director

Appointed: 24 July 2006

Resigned: 30 April 2019

Richard M.

Position: Director

Appointed: 24 January 2006

Resigned: 27 February 2013

Nicholas S.

Position: Director

Appointed: 24 January 2006

Resigned: 24 July 2006

Stuart B.

Position: Director

Appointed: 24 January 2006

Resigned: 17 March 2011

John L.

Position: Director

Appointed: 16 February 2004

Resigned: 06 September 2004

Mervyn H.

Position: Director

Appointed: 08 September 2003

Resigned: 27 February 2013

Jeremy T.

Position: Director

Appointed: 10 April 2000

Resigned: 08 September 2003

Julian M.

Position: Director

Appointed: 10 April 2000

Resigned: 08 September 2003

Stephen M.

Position: Director

Appointed: 08 December 1999

Resigned: 24 January 2006

Richard H.

Position: Director

Appointed: 08 December 1999

Resigned: 24 January 2006

Caroline T.

Position: Secretary

Appointed: 08 December 1999

Resigned: 01 July 2008

Raymond W.

Position: Director

Appointed: 08 December 1999

Resigned: 24 January 2006

Mark P.

Position: Director

Appointed: 08 December 1999

Resigned: 10 April 2000

Joseph R.

Position: Director

Appointed: 01 December 1999

Resigned: 08 December 1999

Graham W.

Position: Director

Appointed: 01 December 1999

Resigned: 08 December 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 08 December 1999

Drusilla R.

Position: Nominee Director

Appointed: 05 November 1999

Resigned: 01 December 1999

Eleanor Z.

Position: Nominee Director

Appointed: 05 November 1999

Resigned: 01 December 1999

People with significant control

Grosvenor Management Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3406618
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.2564) December 3, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
Free Download (10 pages)

Company search

Advertisements