Company Name34 Clarendon Gardens Limited
Company StatusDissolved
Company Number01736995
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)
Dissolution Date7 May 2008 (16 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Richard Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 May 2008)
RoleProperty
Country of ResidenceEngland
Correspondence Address56 Harley House
Marylebone Road
London
NW1 5HL
Secretary NameMr George David Angus
NationalityBritish
StatusClosed
Appointed20 September 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Director NameMr Alick Gibson Moore
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleAccount Manager
Correspondence Address34 Clarendon Gardens
London
W9 1AZ
Director NameMrs Erica Mary Moore
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleFashion Consultant
Correspondence Address34 Clarendon Gardens
London
W9 1AZ
Secretary NameMrs Erica Mary Moore
NationalityBritish
StatusResigned
Appointed14 February 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address34 Clarendon Gardens
London
W9 1AZ
Director NameIan Carl West
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 February 1999)
RoleArchitect
Correspondence Address34a Clarendon Gardens
London
W9 1AZ
Director NameStephanie Zarach
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 7 months after company formation)
Appointment Duration12 years (resigned 31 January 2006)
RolePublisher
Correspondence Address34 Clarendon Gardens
London
W9 1AZ
Secretary NameSally-Ann Hill
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 26 February 1999)
RoleFashion Designer
Correspondence Address34a Clarendon Gardens
London
W9 1AZ
Director NameMichael Peter Harvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(15 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2006)
RoleEngineer
Correspondence Address34a Clarendon Gardens
London
W9 1AZ
Secretary NameBarry Charles Carpenter
NationalityBritish
StatusResigned
Appointed26 February 1999(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address34 Clarendon Gardens
London
W9 1AZ
Secretary NameMr Richard Conway
NationalityBritish
StatusResigned
Appointed31 January 2006(22 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 September 2006)
RoleProperty
Country of ResidenceEngland
Correspondence Address56 Harley House
Marylebone Road
London
NW1 5HL

Location

Registered Address34 Clarendon Gardens
London
W9 1AZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Turnover£1,689
Net Worth£711
Cash£3,034
Current Liabilities£2,325

Accounts

Latest Accounts28 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
17 May 2006Total exemption full accounts made up to 28 September 2005 (9 pages)
6 February 2006New secretary appointed;new director appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Return made up to 30/01/06; full list of members (8 pages)
30 July 2005Total exemption full accounts made up to 28 September 2004 (9 pages)
21 February 2005Return made up to 04/02/05; full list of members (8 pages)
14 July 2004Total exemption full accounts made up to 28 September 2003 (9 pages)
16 February 2004Return made up to 04/02/04; full list of members (8 pages)
9 July 2003Total exemption full accounts made up to 28 September 2002 (9 pages)
19 February 2003Return made up to 04/02/03; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 28 September 2001 (9 pages)
8 March 2002Return made up to 04/02/02; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 28 September 2000 (7 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
27 June 2000Full accounts made up to 28 September 1999 (9 pages)
11 February 2000Return made up to 07/02/00; full list of members (6 pages)
20 June 1999Full accounts made up to 28 September 1998 (9 pages)
19 March 1999New director appointed (2 pages)
18 March 1999Return made up to 14/02/99; full list of members (6 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
29 July 1998Full accounts made up to 28 September 1997 (10 pages)
20 February 1998Return made up to 14/02/98; change of members (6 pages)
27 July 1997Full accounts made up to 28 September 1996 (10 pages)
14 February 1997Return made up to 14/02/97; no change of members (4 pages)
14 July 1996Full accounts made up to 28 September 1995 (10 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Return made up to 14/02/95; full list of members
  • 363(287) ‐ Registered office changed on 05/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Full accounts made up to 28 September 1994 (11 pages)
9 February 1989Memorandum and Articles of Association (9 pages)