Company Name5 Star Beauty Tanning Ltd
Company StatusDissolved
Company Number08312627
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameWoodhill Engineering Ltd

Directors

Director NameMr David Arthur
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(8 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (closed 12 August 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address44 Stratford Broadway
Stratford
London
E15 1XH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Anthony King
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 May 2013)
RoleCeo/Director
Country of ResidenceEngland
Correspondence Address22 Kelmore Grove
London
SE22 9BH
Director NameMs Sherrilyn Speid
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(6 months after company formation)
Appointment Duration2 months (resigned 04 August 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
Director NameMr Muhammad Danish
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(6 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bluebell Way
Ilford
Essex
IG1 2JH

Location

Registered Address44 Stratford Broadway
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Registered office address changed from 5 Brooks Parade Green Lane Ilford Essex IG3 9RT England on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 5 Brooks Parade Green Lane Ilford Essex IG3 9RT England on 11 November 2013 (1 page)
12 September 2013Termination of appointment of Sherrilyn Speid as a director (1 page)
12 September 2013Appointment of Mr David Arthur as a director (2 pages)
12 September 2013Termination of appointment of Sherrilyn Speid as a director (1 page)
12 September 2013Appointment of Mr David Arthur as a director (2 pages)
21 August 2013Termination of appointment of Muhammad Danish as a director (1 page)
21 August 2013Termination of appointment of Muhammad Danish as a director (1 page)
25 June 2013Appointment of Mr Muhammad Danish as a director (2 pages)
25 June 2013Appointment of Mr Muhammad Danish as a director (2 pages)
25 June 2013Appointment of Mr Muhammad Danish as a director (2 pages)
25 June 2013Appointment of Mr Muhammad Danish as a director (2 pages)
14 June 2013Appointment of Ms Sherrilyn Speid as a director (2 pages)
14 June 2013Appointment of Ms Sherrilyn Speid as a director (2 pages)
13 June 2013Registered office address changed from 22 Kelmore Grove London SE22 9BH United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Anthony King as a director (1 page)
13 June 2013Registered office address changed from 22 Kelmore Grove London SE22 9BH United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Anthony King as a director (1 page)
1 May 2013Appointment of Mr Anthony King as a director (2 pages)
1 May 2013Appointment of Mr Anthony King as a director (2 pages)
22 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
22 April 2013Company name changed woodhill engineering LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed woodhill engineering LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Registered 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 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
22 April 2013Registered 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 2012Incorporation
Statement of capital on 2012-11-29
  • GBP 1
(20 pages)
29 November 2012Incorporation
Statement of capital on 2012-11-29
  • GBP 1
(20 pages)