Company NameRay Clemence Limited
Company StatusDissolved
Company Number01220963
CategoryPrivate Limited Company
Incorporation Date29 July 1975(48 years, 9 months ago)
Dissolution Date14 February 2024 (2 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVeronica Mary Clemence
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EQ
Secretary NameVeronica Mary Clemence
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EQ
Director NameMr Raymond Neal Clemence
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 15 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EQ

Location

Registered Address64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£90,991
Cash£104,700
Current Liabilities£23,271

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 November 2023Return of final meeting in a members' voluntary winding up (10 pages)
17 February 2023Declaration of solvency (5 pages)
17 February 2023Appointment of a voluntary liquidator (3 pages)
17 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-06
(1 page)
17 February 2023Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE United Kingdom to 64 North Row London W1K 7DA on 17 February 2023 (2 pages)
9 August 2022Compulsory strike-off action has been discontinued (1 page)
8 August 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Notification of Stephen Neal Clemence as a person with significant control on 15 November 2020 (2 pages)
11 May 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 May 2021Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 11 May 2021 (1 page)
11 May 2021Termination of appointment of Raymond Neal Clemence as a director on 15 November 2020 (1 page)
11 May 2021Cessation of Ray Clemence as a person with significant control on 15 November 2020 (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
23 October 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
7 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
31 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Veronica Mary Clemence on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Veronica Mary Clemence on 10 February 2010 (2 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
8 March 2007Return made up to 31/12/06; full list of members (3 pages)
8 March 2007Return made up to 31/12/06; full list of members (3 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
26 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
26 July 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
21 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 June 2001Full accounts made up to 31 July 2000 (10 pages)
29 June 2001Full accounts made up to 31 July 2000 (10 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
25 April 2000Full accounts made up to 31 July 1999 (11 pages)
25 April 2000Full accounts made up to 31 July 1999 (11 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 July 1998 (10 pages)
2 April 1999Full accounts made up to 31 July 1998 (10 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 May 1998Full accounts made up to 31 July 1997 (10 pages)
7 May 1998Full accounts made up to 31 July 1997 (10 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 May 1997Full accounts made up to 31 July 1996 (10 pages)
28 May 1997Full accounts made up to 31 July 1996 (10 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 June 1996Full accounts made up to 31 July 1995 (11 pages)
12 June 1996Full accounts made up to 31 July 1995 (11 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)
17 October 1995Registered office changed on 17/10/95 from: city buildings 21 old hall street liverpool L3 9BS (1 page)
17 October 1995Full accounts made up to 31 July 1994 (18 pages)
17 October 1995Full accounts made up to 31 July 1994 (18 pages)
17 October 1995Registered office changed on 17/10/95 from: city buildings 21 old hall street liverpool L3 9BS (1 page)