Shenfield
Essex
CM15 8LR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Rowland Nicholas Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 April 2009) |
Role | Consultant |
Correspondence Address | 20 Grenfell Mansions Glaisher Street London SE8 3EU |
Secretary Name | Yacine Bouaouni |
---|---|
Status | Resigned |
Appointed | 21 January 2009(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 12 Park West Edgware Road London W2 2QG |
Registered Address | 15-21 Ganton Street London W1F 9BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Termination of appointment of Yacine Bouaouni as a secretary (2 pages) |
9 November 2009 | Termination of appointment of Yacine Bouaouni as a secretary (2 pages) |
4 June 2009 | Memorandum and Articles of Association (5 pages) |
4 June 2009 | Memorandum and Articles of Association (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o ian murray & co 40 stockwell street london SE10 8EY (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o ian murray & co 40 stockwell street london SE10 8EY (1 page) |
22 May 2009 | Company name changed clublease LTD\certificate issued on 26/05/09 (2 pages) |
22 May 2009 | Company name changed clublease LTD\certificate issued on 26/05/09 (2 pages) |
28 April 2009 | Appointment Terminated Director rowland hill (1 page) |
28 April 2009 | Appointment terminated director rowland hill (1 page) |
2 February 2009 | Secretary appointed yacine bouaouni (2 pages) |
2 February 2009 | Director appointed rowland nicholas hill (2 pages) |
2 February 2009 | Director appointed rowland nicholas hill (2 pages) |
2 February 2009 | Director appointed fraser grant donaldson (2 pages) |
2 February 2009 | Secretary appointed yacine bouaouni (2 pages) |
2 February 2009 | Director appointed fraser grant donaldson (2 pages) |
20 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 January 2009 | Incorporation (9 pages) |
20 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
20 January 2009 | Incorporation (9 pages) |