Stratford
London
E15 1XH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Anthony King |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 May 2013) |
Role | Ceo/Director |
Country of Residence | England |
Correspondence Address | 22 Kelmore Grove London SE22 9BH |
Director Name | Ms Sherrilyn Speid |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(6 months after company formation) |
Appointment Duration | 2 months (resigned 04 August 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5 Brooks Parade Green Lane Ilford Essex IG3 9RT |
Director Name | Mr Muhammad Danish |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bluebell Way Ilford Essex IG1 2JH |
Registered Address | 44 Stratford Broadway Stratford London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Registered office address changed from 5 Brooks Parade Green Lane Ilford Essex IG3 9RT England on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 5 Brooks Parade Green Lane Ilford Essex IG3 9RT England on 11 November 2013 (1 page) |
12 September 2013 | Termination of appointment of Sherrilyn Speid as a director (1 page) |
12 September 2013 | Appointment of Mr David Arthur as a director (2 pages) |
12 September 2013 | Termination of appointment of Sherrilyn Speid as a director (1 page) |
12 September 2013 | Appointment of Mr David Arthur as a director (2 pages) |
21 August 2013 | Termination of appointment of Muhammad Danish as a director (1 page) |
21 August 2013 | Termination of appointment of Muhammad Danish as a director (1 page) |
25 June 2013 | Appointment of Mr Muhammad Danish as a director (2 pages) |
25 June 2013 | Appointment of Mr Muhammad Danish as a director (2 pages) |
25 June 2013 | Appointment of Mr Muhammad Danish as a director (2 pages) |
25 June 2013 | Appointment of Mr Muhammad Danish as a director (2 pages) |
14 June 2013 | Appointment of Ms Sherrilyn Speid as a director (2 pages) |
14 June 2013 | Appointment of Ms Sherrilyn Speid as a director (2 pages) |
13 June 2013 | Registered office address changed from 22 Kelmore Grove London SE22 9BH United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Anthony King as a director (1 page) |
13 June 2013 | Registered office address changed from 22 Kelmore Grove London SE22 9BH United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Anthony King as a director (1 page) |
1 May 2013 | Appointment of Mr Anthony King as a director (2 pages) |
1 May 2013 | Appointment of Mr Anthony King as a director (2 pages) |
22 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 April 2013 | Company name changed woodhill engineering LTD\certificate issued on 22/04/13
|
22 April 2013 | Company name changed woodhill engineering LTD\certificate issued on 22/04/13
|
22 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 April 2013 (1 page) |
29 November 2012 | Incorporation Statement of capital on 2012-11-29
|
29 November 2012 | Incorporation Statement of capital on 2012-11-29
|