Company NameClydus Estates Limited
Company StatusDissolved
Company Number06695221
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Directors

Director NameMr Ali Raza
Date of BirthMarch 1981 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed29 November 2010(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 November 2011)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address52b Lindley Road
Leyton
London
E10 6QT
Director NameMr Shahbaz Ahmad
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2010)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunkeld Road
London
SE25 6QH
Director NameMs Saima Babar
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed06 June 2010(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 July 2010)
RoleTrader
Country of ResidenceEngland
Correspondence Address6 Dunkeld Road
London
SE25 6QH
Director NameMr Fateh Ullah
Date of BirthApril 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed22 July 2010(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 November 2010)
RoleTrader
Country of ResidenceEngland
Correspondence Address52b Lindley Road
Leyton
London
E10 6QT
Director NameClydus Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence AddressShalimar Dell Lane
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7SH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address52b Lindley Road
Leyton
London
E10 6QT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Termination of appointment of Fateh Ullah as a director (1 page)
29 November 2010Termination of appointment of Fateh Ullah as a director (1 page)
29 November 2010Appointment of Mr Ali Raza as a director (2 pages)
29 November 2010Appointment of Mr Ali Raza as a director (2 pages)
23 July 2010Termination of appointment of Saima Babar as a director (1 page)
23 July 2010Appointment of Mr Fateh Ullah as a director (2 pages)
23 July 2010Appointment of Mr Fateh Ullah as a director (2 pages)
23 July 2010Termination of appointment of Saima Babar as a director (1 page)
23 July 2010Registered office address changed from 6 Dunkeld Road London SE25 6QH England on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 6 Dunkeld Road London SE25 6QH England on 23 July 2010 (1 page)
9 June 2010Termination of appointment of Shahbaz Ahmad as a director (1 page)
9 June 2010Appointment of Ms Saima Babar as a director (2 pages)
9 June 2010Termination of appointment of Shahbaz Ahmad as a director (1 page)
9 June 2010Appointment of Ms Saima Babar as a director (2 pages)
15 February 2010Registered office address changed from 90 Lakehall Road Thornton Heath Surrey CR7 7EH on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 90 Lakehall Road Thornton Heath Surrey CR7 7EH on 15 February 2010 (1 page)
15 February 2010Appointment of Mr Shahbaz Ahmad as a director (2 pages)
15 February 2010Appointment of Mr Shahbaz Ahmad as a director (2 pages)
4 February 2010Termination of appointment of Clydus Limited as a director (1 page)
4 February 2010Termination of appointment of Clydus Limited as a director (1 page)
28 January 2010Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 28 January 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2008Incorporation (17 pages)
11 September 2008Incorporation (17 pages)
11 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 September 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)