Syston
Leicester
Leicestershire
LE7 2NN
Secretary Name | Thelma Clay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dale Court Grove Hill South Woodford London E18 2JD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 23 September 2008) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at 1 | David Clay 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 July 2013 | Final Gazette dissolved following liquidation (1 page) |
10 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 April 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 27 July 2011 (6 pages) |
11 January 2012 | Liquidators statement of receipts and payments to 27 July 2011 (6 pages) |
11 January 2012 | Liquidators' statement of receipts and payments to 27 July 2011 (6 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Appointment of a voluntary liquidator (1 page) |
9 August 2010 | Resolutions
|
9 August 2010 | Statement of affairs with form 4.19 (4 pages) |
9 August 2010 | Appointment of a voluntary liquidator (1 page) |
9 August 2010 | Statement of affairs with form 4.19 (4 pages) |
5 August 2010 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 5 August 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
29 December 2008 | Director appointed david clay (2 pages) |
29 December 2008 | Director appointed david clay (2 pages) |
29 December 2008 | Secretary appointed thelma clay (2 pages) |
29 December 2008 | Secretary appointed thelma clay (2 pages) |
24 December 2008 | Company name changed whitestrand LTD\certificate issued on 24/12/08 (2 pages) |
24 December 2008 | Company name changed whitestrand LTD\certificate issued on 24/12/08 (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
23 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 September 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
5 August 2008 | Incorporation (9 pages) |
5 August 2008 | Incorporation (9 pages) |