Company NameClayhall Meats (Kosher) Ltd
Company StatusDissolved
Company Number07115513
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Secretary NameEvette Sharon Henderson
NationalityBritish
StatusClosed
Appointed06 January 2010(2 days after company formation)
Appointment Duration4 years, 7 months (closed 06 August 2014)
RoleCompany Director
Correspondence Address12 Claybury Broadway
Clayhall
Ilford
Essex
IG5 0LQ
Director NameMrs Evette Henderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(2 years after company formation)
Appointment Duration2 years, 6 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Claybury Broadway
Ilford
Essex
IG5 0LQ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Brian Ellis Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(2 days after company formation)
Appointment Duration2 years (resigned 10 January 2012)
RoleButcher
Country of ResidenceEngland
Correspondence Address12 Claybury Broadway
Clayhall
Ilford
Essex
IG5 0LQ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Evette Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£236
Cash£817
Current Liabilities£36,077

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 23 December 2013 (9 pages)
19 February 2014Liquidators statement of receipts and payments to 23 December 2013 (9 pages)
23 May 2013Statement of affairs with form 4.19 (7 pages)
9 January 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 9 January 2013 (2 pages)
7 January 2013Appointment of a voluntary liquidator (2 pages)
7 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2012Appointment of Mrs Evette Henderson as a director (2 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(4 pages)
10 January 2012Termination of appointment of Brian Henderson as a director (1 page)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 January 2010Appointment of Evette Sharon Henderson as a secretary (3 pages)
25 January 2010Appointment of Mr Brian Ellis Henderson as a director (3 pages)
12 January 2010Termination of appointment of Graham Stephens as a director (1 page)
4 January 2010Incorporation (18 pages)