UKBizDB.co.uk

WOODCREST WORLDWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodcrest Worldwide Limited. The company was founded 10 years ago and was given the registration number 08847760. The firm's registered office is in LONDON. You can find them at 4 Quex Road, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:WOODCREST WORLDWIDE LIMITED
Company Number:08847760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2014
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:4 Quex Road, London, England, NW6 4PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Chapel Street, London, England, NW1 5DP

Director20 December 2018Active
7 Caledonia Court, 165 Great North Way, London, England, NW4 1PL

Secretary01 January 2015Active
9, Newark Green, Borehamwood, England, WD6 2QQ

Director16 January 2014Active
33, Beechwood Avenue, Greenford, England, UB6 9UB

Director05 March 2014Active

People with Significant Control

Ahmed Ali
Notified on:06 November 2020
Status:Active
Date of birth:February 1977
Nationality:Kuwaiti
Country of residence:England
Address:38, Chapel Street, London, England, NW1 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Farzam Rad
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:7 Caledonia Court, 165 Great North Way, London, England, NW4 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Darvish
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:9 Newark Green, Newark Green, Borehamwood, England, WD6 2QQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Insolvency

Liquidation compulsory winding up progress report.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-07-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-03-26Insolvency

Liquidation compulsory winding up order.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-20Miscellaneous

Legacy.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Address

Change registered office address company with date old address new address.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.