Clayhall
Ilford
Essex
IG5 0HQ
Secretary Name | Emma Manchee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years (closed 13 August 2008) |
Role | Legal Secretary |
Correspondence Address | 25 Oakside Court Fencepeice Road Barkingside Essex IG6 2PH |
Director Name | Spencer James Garcia |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1008 Eastern Avenue Newbury Park Ilford Essex IG2 7SE |
Secretary Name | Spencer James Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1008 Eastern Avenue Newbury Park Ilford Essex IG2 7SE |
Secretary Name | Adam Piers Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | 25 Oakside Court Fencepiece Road Barkingside Essex IG2 6PH |
Director Name | Emma Manchee |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(1 year after company formation) |
Appointment Duration | 2 months (resigned 18 July 2006) |
Role | Legal Secretary |
Correspondence Address | 25 Oakside Court Fencepeice Road Barkingside Essex IG6 2PH |
Registered Address | 9 The Shrubberies George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2008 | Application for striking-off (1 page) |
22 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
1 September 2006 | Memorandum and Articles of Association (16 pages) |
30 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Company name changed whitelight consulting LIMITED\certificate issued on 22/08/06 (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |