Company NameGeoffrey Pike Limited
DirectorsIsaac Alony and Ben-Zion Dolev
Company StatusDissolved
Company Number01982453
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)
Previous NameClarindawn Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameIsaac Alony
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIsrael
StatusCurrent
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressSd Itzhak 9
Haifa
Israel
Secretary NameBen-Zion Dolev
NationalityBritish
StatusCurrent
Appointed01 May 1997(11 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressNaamat 10 Haifa Israel
Haifa 34670 Israel
Foreign
Director NameBen-Zion Dolev
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressNaamat 10 Haifa Israel
Haifa 34670 Israel
Foreign
Director NameMr Nathaniel Alony
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 1996)
RoleCompany Director
Correspondence AddressPO Box 5194
Bar Yehuda Road Halfa
Foreign
Director NameItai Dinerman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 1997)
RoleManager
Correspondence Address6 Neeld Crescent
London
NW4 3RR
Secretary NameMr Barrie Spencer Grossman
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoleyn House 3 Wolsey Close
Drax Avenue
London
SW20 0DD
Secretary NameAvi Israel
NationalityIsraeli
StatusResigned
Appointed14 September 1995(9 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 1996)
RoleFinance Manager
Correspondence Address34 Uphill Grove
London
NW7 4NJ
Director NameDerek Andrew Burt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 1997)
RoleCommercial Manager
Correspondence Address32 Yew Grove
Welwyn Garden City
Hertfordshire
AL7 2HY
Secretary NameSusan Still
NationalityBritish
StatusResigned
Appointed22 August 1996(10 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 April 1997)
RoleSecretary
Correspondence Address102 Elstree Road
Bushey Heath
Watford
Hertfordshire
WD2 3RD

Location

Registered Address1 Great Cumberland Place
London
W1M 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,869,466
Gross Profit£365,112
Net Worth-£1,445,488
Cash£11,702
Current Liabilities£3,264,580

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Return of final meeting of creditors (1 page)
27 January 1999Order of court to wind up (1 page)
26 November 1998Court order notice of winding up (1 page)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1998Statement of affairs (9 pages)
30 September 1998New director appointed (2 pages)
22 September 1998Registered office changed on 22/09/98 from: 37 broadhurst gardens london NW6 3QT (2 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1998New secretary appointed (2 pages)
12 January 1998Full accounts made up to 31 December 1996 (18 pages)
12 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: grey caines industrial estate watford hertfordshire WD2 4JL (1 page)
25 May 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
8 July 1996New director appointed (2 pages)
11 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 March 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/03/96
(4 pages)
30 January 1996Company name changed clarindawn LIMITED\certificate issued on 31/01/96 (2 pages)
28 January 1996Registered office changed on 28/01/96 from: 8 commercial way london NW10 7XF (1 page)
19 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed (2 pages)