Company NameCloulyn Pro Ltd
Company StatusDissolved
Company Number08584166
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMs Angelita Goldson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBelizean
StatusClosed
Appointed01 December 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceBelize
Correspondence Address145 Sunset Park
Belize City
Belize
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2016)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameStella Georgette Port-Louis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressFlat D9 Beau-Belle
Belombre
Mahe
Seychelles
Secretary NameCSL Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2013(same day as company formation)
Correspondence AddressCorner Chambers 590a Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Unity Holdings LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Compulsory strike-off action has been suspended (1 page)
5 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
17 February 2014Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND United Kingdom on 17 February 2014 (1 page)
18 December 2013Termination of appointment of Csl Secretaries Limited as a secretary (1 page)
18 December 2013Appointment of Ms Angelita Goldson as a director (2 pages)
18 December 2013Termination of appointment of Stella Port-Louis as a director (1 page)
18 December 2013Appointment of Magna Secretaries Ltd as a secretary (2 pages)
18 December 2013Appointment of Magna Secretaries Ltd as a secretary (2 pages)
18 December 2013Termination of appointment of Stella Port-Louis as a director (1 page)
18 December 2013Appointment of Ms Angelita Goldson as a director (2 pages)
18 December 2013Termination of appointment of Csl Secretaries Limited as a secretary (1 page)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)