70 WOODSTOCK ROAD LIMITED

Register to unlock more data on OkredoRegister

70 WOODSTOCK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917737

Incorporation date

02/02/2000

Size

Dormant

Contacts

Registered address

Registered address

70 Woodstock Road, London, NW11 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon26/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon02/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon27/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon29/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon28/11/2020
Accounts for a dormant company made up to 2020-02-28
dot icon07/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon26/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon26/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/02/2016
Director's details changed for Professor Kaushik Mitra on 2015-07-01
dot icon14/02/2016
Secretary's details changed for Professor Kaushik Mitra on 2015-07-01
dot icon16/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon03/02/2015
Director's details changed for Professor Kaushik Mitra on 2012-10-26
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/02/2014
Appointment of Dr Mai Tran as a director
dot icon18/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon13/02/2013
Director's details changed for Professor Kaushik Mitra on 2013-02-13
dot icon13/02/2013
Secretary's details changed for Professor Kaushik Mitra on 2013-02-13
dot icon12/03/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon05/02/2012
Director's details changed for Professor Kaushik Mitra on 2012-02-05
dot icon05/02/2012
Secretary's details changed for Professor Kaushik Mitra on 2012-02-05
dot icon10/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon20/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon20/02/2010
Director's details changed for Tik Wai Yim on 2010-02-20
dot icon20/02/2010
Director's details changed for Professor Kaushik Mitra on 2010-02-20
dot icon11/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/04/2009
Return made up to 02/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon09/05/2008
Director appointed tik wai yim
dot icon25/04/2008
Appointment terminated director and secretary christian duggan
dot icon25/04/2008
Secretary appointed professor kaushik mitra
dot icon27/02/2008
Return made up to 02/02/08; full list of members
dot icon25/02/2008
Appointment terminated director andrina sammy
dot icon05/02/2008
New director appointed
dot icon12/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 02/02/07; full list of members
dot icon26/02/2007
Location of register of members
dot icon26/02/2007
Director's particulars changed
dot icon26/02/2007
Secretary's particulars changed;director's particulars changed
dot icon17/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 02/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon18/02/2005
Return made up to 02/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon06/04/2004
Return made up to 02/02/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon25/02/2003
Return made up to 02/02/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 02/02/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/10/2001
Director resigned
dot icon01/03/2001
Return made up to 02/02/01; full list of members
dot icon28/02/2000
Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3
dot icon28/02/2000
Director resigned
dot icon28/02/2000
Secretary resigned;director resigned
dot icon28/02/2000
Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Kaushik Mitra
Director
31/01/2008 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/02/2000 - 02/02/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/02/2000 - 02/02/2000
16826
Cohen, David Mordecai
Director
02/02/2000 - 20/05/2001
-
Duggan, Christian Nicholas Alan
Director
02/02/2000 - 21/04/2008
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 70 WOODSTOCK ROAD LIMITED

70 WOODSTOCK ROAD LIMITED is an(a) Active company incorporated on 02/02/2000 with the registered office located at 70 Woodstock Road, London, NW11 8QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 70 WOODSTOCK ROAD LIMITED?

toggle

70 WOODSTOCK ROAD LIMITED is currently Active. It was registered on 02/02/2000 .

Where is 70 WOODSTOCK ROAD LIMITED located?

toggle

70 WOODSTOCK ROAD LIMITED is registered at 70 Woodstock Road, London, NW11 8QJ.

What does 70 WOODSTOCK ROAD LIMITED do?

toggle

70 WOODSTOCK ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 70 WOODSTOCK ROAD LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-02 with no updates.