125 WOOD STREET LIMITED
Overview
| Company Name | 125 WOOD STREET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03872122 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 125 WOOD STREET LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 125 WOOD STREET LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 125 WOOD STREET LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2564) LIMITED | Nov 05, 1999 | Nov 05, 1999 |
What are the latest accounts for 125 WOOD STREET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for 125 WOOD STREET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stuart Ross Hope as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Richard Davis as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miles George Sutherland Dunnett as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Appointment of Mr Miles Dunnett as a director on Sep 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Mark Rowland as a director on Sep 15, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Richard Davis on May 10, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Oliver Preston as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Scott Mark Rowland as a director on Dec 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastien Dominique Hyest as a director on Oct 08, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of 125 WOOD STREET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185868300001 | |||||||
| HOPE, Stuart Ross | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 258289570001 | |||||
| WRIGHT, David Robert | Director | 111 47 Stockholm Arsenalsgatan 2 Sweden | Sweden | British | 182526700002 | |||||
| DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181494230001 | |||||||
| HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||
| ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147938750001 | |||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200600001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | 38901650004 | |||||
| CHRISTIE, Antony | Director | Church Cottage GL6 8JF Frampton Mansell Gloucestershire England | United Kingdom | British | 208481370001 | |||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||
| DUNNETT, Miles George Sutherland | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 150654040001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| HYEST, Sebastien Dominique | Director | Grosvenor Street W1K 3JP London 70 England | United Kingdom | French | 172561570002 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 England | England | British | 186481960001 | |||||
| LLOYD, John | Director | Chilbrook Cottage Cuckoo Lane Barnard Gate OX29 6XD Witney Oxfordshire | United Kingdom | British | 142130030001 | |||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | 138 South Park Road SW19 8TA London | England | British | 102822550001 | |||||
| MILLARD, Christopher | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 158566160001 | |||||
| MILNE, Julian Richard, Mr. | Director | 101 Court Lane Dulwich SE21 7EF London | England | British | 43003530001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| PRESTON, Mark Robin | Director | 71 Montholme Road SW11 6HX London | British | 56271570002 | ||||||
| PRESTON, Nicholas Oliver | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 172740620002 | |||||
| RICE, Joseph Dermot | Director | 5 Burghley Road SW19 5BG London | United Kingdom | British | 109541360001 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| ROWLAND, Scott Mark | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 123145990004 | |||||
| SCARLES, Nicholas Richard | Director | Mills Folly Hawthorn Lane SL2 3TE Farnham Common Berkshire | British | 113933450001 | ||||||
| TITCHEN, Jeremy David Tredennick | Director | 86 Forest Road Kew TW9 3BZ Richmond Surrey | United Kingdom | British | 46768400004 | |||||
| WHITE, Graham Peter | Director | Copsem Lane KT22 0NT Oxshott Woodlands House Surrey | United Kingdom | British | 4934020002 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of 125 WOOD STREET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Management Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0