Company NameClarewood Properties Limited
Company StatusDissolved
Company Number01137936
CategoryPrivate Limited Company
Incorporation Date4 October 1973(50 years, 7 months ago)
Dissolution Date4 April 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Richard John Kingscote
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1973(3 weeks, 1 day after company formation)
Appointment Duration32 years, 5 months (closed 04 April 2006)
RoleSurveyor
Correspondence Address38 Tritton Road
London
SE21 8DE
Director NameFlorencia Kingscote
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1996)
RoleCaretaker
Correspondence AddressLion House
Red Lion Yard Waverton Street
London
W1
Secretary NameMr Nigel Richard John Kingscote
NationalityBritish
StatusResigned
Appointed31 January 1992(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 1997)
RoleCompany Director
Correspondence Address11 Blakemore Road
London
SW16 1NH
Secretary NameRose Gachuhi
NationalityBritish
StatusResigned
Appointed01 February 1997(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2003)
RoleSecretary
Correspondence Address12 Ashbourne Court
Ashbourne Close
London
N12 8SA

Location

Registered Address38 Tritton Road
London
SE21 8DE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£125
Net Worth£271
Cash£2
Current Liabilities£1,731

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003Secretary resigned (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 February 2002Return made up to 31/01/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Registered office changed on 31/01/00 from: 11 blakemore road lonon SW16 1NH (1 page)
22 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Full accounts made up to 31 March 1998 (8 pages)
9 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
26 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 February 1997New secretary appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 January 1997Ad 24/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1997Director resigned (1 page)
11 December 1996Particulars of mortgage/charge (3 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 January 1996Return made up to 31/01/96; no change of members (4 pages)