Cliffords Inn
London
EC4A 1BU
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DWS Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Director Name | Simon Richard Green |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | Sudbury Cottage West Street Wrotham Sevenoaks Kent Tn15 |
Registered Address | 5 Chancery Lane Cliffords Inn Londonf EC4A 1BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,949 |
Current Liabilities | £33,949 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 August 2006 | Dissolved (1 page) |
---|---|
2 May 2006 | Completion of winding up (1 page) |
7 March 2005 | Order of court to wind up (1 page) |
24 February 2005 | Court order notice of winding up (2 pages) |
11 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 December 2002 | Return made up to 31/10/02; full list of members (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 November 2001 | Return made up to 31/10/01; no change of members (4 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Return made up to 31/10/00; no change of members (5 pages) |
17 November 2000 | Location of register of members (1 page) |
17 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
22 November 1999 | Return made up to 31/10/99; full list of members (23 pages) |
11 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (20 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (15 pages) |
5 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 April 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
20 May 1993 | Full accounts made up to 31 March 1992 (9 pages) |
19 May 1987 | Memorandum and Articles of Association (16 pages) |
23 January 1987 | Company name changed burginhall 82 LIMITED\certificate issued on 23/01/87 (2 pages) |