Company NameJohn Clark Associates
Company StatusDissolved
Company Number01553663
CategoryPrivate Unlimited Company
Incorporation Date27 March 1981(43 years, 1 month ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mohammed Khasim Ayyam Paramrath
Date of BirthApril 1945 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed24 February 2011(29 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 20 December 2011)
RoleMarketing
Country of ResidenceIndia
Correspondence Address102-116 Windmill Road
Croydon
CR0 2XQ
Director NameMr Meir Berk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Clifton Avenue
London
N3 1BN
Director NameRobert William Boenke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address22 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameMr Andrew Rushton Green
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Englefield Road
London
N1 4EW
Director NameMr Richard David Walters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameNorman Bigley Warren
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2006)
RoleArchitect
Correspondence Address19 St Pauls Place
Canonbury
London
N1 2QF
Secretary NameNorman Bigley Warren
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 27 March 2006)
RoleCompany Director
Correspondence Address19 St Pauls Place
Canonbury
London
N1 2QF
Secretary NameMr Richard David Walters
NationalityBritish
StatusResigned
Appointed27 March 2006(25 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameMs Ann Cecilia Dixon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTaymount Lodge Taymount Rise
Forest Hill
New Barnet
SE23 3UL
Director NameMr Malcolm Dixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTaymount Lodge
Taymount Rise, Forest Hill
London
SE23 3UL
Director NameMrs Sumi Abdul Rauf
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2011(29 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102-116 Windmill Road
Croydon
CR0 2XQ

Location

Registered Address102-116 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Application to strike the company off the register (3 pages)
23 August 2011Application to strike the company off the register (3 pages)
14 June 2011Termination of appointment of Sumi Abdul Rauf as a director (1 page)
14 June 2011Termination of appointment of Sumi Abdul Rauf as a director (1 page)
11 March 2011Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director (2 pages)
11 March 2011Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director (2 pages)
23 February 2011Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on 23 February 2011 (1 page)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 504
(8 pages)
2 February 2011Termination of appointment of Richard Walters as a secretary (1 page)
2 February 2011Termination of appointment of Richard Walters as a secretary (1 page)
2 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 504
(8 pages)
1 February 2011Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Meir Berk as a director (1 page)
1 February 2011Termination of appointment of Richard Walters as a secretary (1 page)
1 February 2011Appointment of Mrs Sumi Abdul Rauf as a director (2 pages)
1 February 2011Termination of appointment of Richard Walters as a secretary (1 page)
1 February 2011Appointment of Mrs Sumi Abdul Rauf as a director (2 pages)
1 February 2011Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Andrew Green as a director (1 page)
1 February 2011Termination of appointment of Richard Walters as a director (1 page)
1 February 2011Termination of appointment of Richard Walters as a director (1 page)
1 February 2011Termination of appointment of Andrew Green as a director (1 page)
1 February 2011Termination of appointment of Meir Berk as a director (1 page)
1 February 2011Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 1 February 2011 (1 page)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Richard David Walters on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Meir Berk on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard David Walters on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Mr Meir Berk on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew Rushton Green on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew Rushton Green on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from 2Nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 2Nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 2nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Meir Berk on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Richard David Walters on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andrew Rushton Green on 6 January 2010 (2 pages)
27 March 2009Return made up to 22/12/08; full list of members (5 pages)
27 March 2009Return made up to 22/12/08; full list of members (5 pages)
30 April 2008Appointment Terminated Director anne dixon (1 page)
30 April 2008Appointment Terminated Director malcolm dixon (1 page)
30 April 2008Appointment terminated director anne dixon (1 page)
30 April 2008Appointment terminated director malcolm dixon (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 22/12/07; full list of members (4 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 22/12/07; full list of members (4 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
13 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
4 April 2007Return made up to 22/12/06; full list of members (4 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Return made up to 22/12/06; full list of members (4 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
3 January 2006Return made up to 22/12/05; full list of members (4 pages)
3 January 2006Return made up to 22/12/05; full list of members (4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
24 December 2004Return made up to 22/12/04; full list of members (13 pages)
24 December 2004Return made up to 22/12/04; full list of members (13 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
21 January 2004Return made up to 22/12/03; full list of members (13 pages)
21 January 2004Return made up to 22/12/03; full list of members (13 pages)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
14 January 2003Return made up to 22/12/02; full list of members (13 pages)
14 January 2003Return made up to 22/12/02; full list of members (13 pages)
31 January 2002Return made up to 22/12/01; full list of members (13 pages)
31 January 2002Return made up to 22/12/01; full list of members (13 pages)
15 January 2001Return made up to 22/12/00; full list of members (9 pages)
15 January 2001Return made up to 22/12/00; full list of members (9 pages)
17 January 2000Return made up to 22/12/99; full list of members (9 pages)
17 January 2000Return made up to 22/12/99; full list of members (9 pages)
7 January 1999Return made up to 22/12/98; full list of members (9 pages)
7 January 1999Return made up to 22/12/98; full list of members (9 pages)
7 January 1998Return made up to 22/12/97; full list of members (9 pages)
7 January 1998Return made up to 22/12/97; full list of members (9 pages)
21 January 1997Return made up to 22/12/96; full list of members (9 pages)
21 January 1997Return made up to 22/12/96; full list of members (9 pages)
20 November 1996Registered office changed on 20/11/96 from: kings court 2-16 goodge street london W1P 1FF (1 page)
20 November 1996Registered office changed on 20/11/96 from: kings court 2-16 goodge street london W1P 1FF (1 page)
19 January 1996Return made up to 22/12/95; full list of members (8 pages)
19 January 1996Return made up to 22/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
27 March 1981Certificate of incorporation (1 page)
27 March 1981Certificate of incorporation (1 page)