Company NameClaganda Investments Limited
Company StatusDissolved
Company Number00712942
CategoryPrivate Limited Company
Incorporation Date16 January 1962(62 years, 3 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBetty Gold
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1997(35 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2007)
RoleCompany Director
Correspondence Address63 Greenacres
Finchley
London
N3 3SF
Secretary NameAvril Ann Harris
NationalityBritish
StatusClosed
Appointed02 March 1997(35 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 03 April 2007)
RoleCompany Director
Correspondence Address6 Cumberland Court
Cyprus Road
Finchley
London
N3 3SA
Director NameLoretta Rene Blonstein
NationalityBritish
StatusResigned
Appointed03 June 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleMarried Woman
Correspondence Address12 Burghley House
Somerset Road
London
SW19 5JB
Director NameMr Bernard Gold
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 July 1996)
RoleCompany Director
Correspondence Address40 The Marloes
St Johns Wood Park
London
Nw8
Director NameMr Philip Gold
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(29 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 1997)
RoleGentleman
Correspondence Address63 Greenacres
Finchley
London
N3 3SF
Secretary NameLoretta Rene Blonstein
NationalityBritish
StatusResigned
Appointed03 June 1991(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address12 Burghley House
Somerset Road
London
SW19 5JB
Secretary NameBetty Gold
NationalityBritish
StatusResigned
Appointed10 May 1996(34 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 March 1997)
RoleCompany Director
Correspondence Address63 Greenacres
Finchley
London
N3 3SF

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Voluntary strike-off action has been suspended (1 page)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 03/06/06; full list of members (2 pages)
20 June 2006Voluntary strike-off action has been suspended (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
6 April 2006Application for striking-off (1 page)
20 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 August 2005Return made up to 03/06/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 03/06/04; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 June 2003Return made up to 03/06/03; no change of members (4 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 03/06/02; full list of members (9 pages)
28 November 2001Registered office changed on 28/11/01 from: 47 st johns wood high st NW8 7PH (1 page)
28 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 03/06/01; full list of members (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Return made up to 03/06/00; full list of members (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Return made up to 03/06/99; full list of members (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1997Return made up to 03/06/97; full list of members (5 pages)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (2 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Return made up to 03/06/96; full list of members (6 pages)
11 June 1996Secretary resigned (1 page)
19 June 1995Return made up to 03/06/95; full list of members (12 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)