Background WavePink WaveYellow Wave

WOODBERRY SECRETARIAL LIMITED (07168188)

WOODBERRY SECRETARIAL LIMITED (07168188) is a dissolved UK company. incorporated on 24 February 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WOODBERRY SECRETARIAL LIMITED has been registered for 16 years. Current directors include KAYE, David Malcolm.

Company Number
07168188
Status
dissolved
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
Ground Floor, London, EC3V 9DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAYE, David Malcolm
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBERRY SECRETARIAL LIMITED

WOODBERRY SECRETARIAL LIMITED is an dissolved company incorporated on 24 February 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WOODBERRY SECRETARIAL LIMITED was registered 16 years ago.(SIC: 99999)

Status

dissolved

Active since 16 years ago

Company No

07168188

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 28 April 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 June 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Ground Floor One George Yard London, EC3V 9DF,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 2 March 2010To: 29 July 2022
, 2 Woodbury Grove, Finchley, London, N12 0DR, United Kingdom
From: 24 February 2010To: 2 March 2010
Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
Director Left
Dec 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

7SIDE SECRETARIAL LIMITED

Active
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 27 Oct 2021

KAYE, David Malcolm

Active
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 13 Jun 2017

ALVES, Suzanne Louise

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 27 Jul 2020
Resigned 27 Oct 2021

ERBIDA, Susanne

Resigned
Woodberry Grove, LondonN12 0DR
Secretary
Appointed 05 Jan 2022
Resigned 22 Jun 2023

MASLIKOVA, Emilia

Resigned
One George Yard, LondonEC3V 9DF
Secretary
Appointed 31 Jul 2020
Resigned 05 Jan 2022

DOLBY, Neil Jonathan

Resigned
One George Yard, LondonEC3V 9DF
Born November 1967
Director
Appointed 13 Jun 2017
Resigned 09 Dec 2020

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 22 Nov 2016
Resigned 13 Jun 2017

EVANS, Simon, Mr.

Resigned
Woodberry Grove, FinchleyN12 0DR
Born March 1980
Director
Appointed 24 Feb 2010
Resigned 24 Feb 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 24 Feb 2010
Resigned 22 Nov 2016

Persons with significant control

1

Mr Andrew Simon Davis

Active
One George Yard, LondonEC3V 9DF
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Voluntary
5 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 September 2023
DS01DS01
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Incorporation Company
24 February 2010
NEWINCIncorporation