Company NameClidon Limited
Company StatusDissolved
Company Number01824816
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameClive Philip Ellis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(7 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 14 March 2017)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address20 Vallis Way
West Ealing
London
W13 0DD
Director NameMr Donald Cormack Mitchell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(7 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 14 March 2017)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Anns Gardens
South Ealing
London
W5 3DJ
Secretary NameClive Philip Ellis
NationalityBritish
StatusClosed
Appointed26 July 1991(7 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vallis Way
West Ealing
London
W13 0DD

Location

Registered Address112 Boundary House Weaccountants
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

1 at £1Clive Philip Ellis
50.00%
Ordinary
1 at £1Donald M. Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£1,260
Cash£16,109
Current Liabilities£16,894

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 December 1996Delivered on: 9 January 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Weaccountants Boston Road London W7 2QE on 30 September 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE United Kingdom to 9 Boundary House Boston Road London W7 2QE on 31 October 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(5 pages)
18 March 2013Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ United Kingdom on 18 March 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from 2Nd Floor 109 Uxbridge Road London W5 5TL on 14 November 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Director's details changed for Clive Philip Ellis on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Clive Philip Ellis on 1 October 2009 (2 pages)
11 August 2009Return made up to 26/07/09; full list of members (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 September 2007Return made up to 26/07/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Registered office changed on 03/08/06 from: 109 2ND floor 109 uxbridge road london W5 5TL (1 page)
3 August 2006Location of debenture register (1 page)
3 August 2006Return made up to 26/07/06; full list of members (2 pages)
3 August 2006Location of register of members (1 page)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 26/07/05; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 2ND floor 109 uxbridge road london W5 5TL (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Location of debenture register (1 page)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 26/07/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 26/07/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 August 2002Return made up to 26/07/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 September 2001Return made up to 26/07/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
17 October 2000Return made up to 26/07/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 August 1999Return made up to 26/07/99; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 August 1998Return made up to 26/07/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
1 September 1997Return made up to 26/07/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1996Full accounts made up to 31 March 1995 (11 pages)
6 September 1995Return made up to 26/07/95; full list of members (6 pages)