Company NameClaremont Homes Limited
Company StatusDissolved
Company Number02076183
CategoryPrivate Limited Company
Incorporation Date21 November 1986(37 years, 5 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Berger
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address2 Horseshoe Lane
London
N20 8NJ
Director NameMalcolm Moss
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressRavensmead 4 Temple Gardens
Moor Park
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Slowmans Close
Park St.
St. Albans
Hertfordshire
AL2 2DJ
Secretary NamePortman Registrars And Nominees Ltd (Corporation)
StatusResigned
Appointed20 October 1991(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 May 2000)
Correspondence Address18 Harmont House
20 Harley Street
London
W1G 9PH

Location

Registered Address11/15 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
25 May 2000Director resigned (1 page)
15 November 1999Return made up to 20/10/99; full list of members (6 pages)
2 June 1999Director resigned (1 page)
12 February 1999Full accounts made up to 30 June 1998 (15 pages)
13 October 1998Return made up to 20/10/98; full list of members (7 pages)
22 September 1998Particulars of mortgage/charge (7 pages)
22 September 1998Particulars of mortgage/charge (7 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Full accounts made up to 30 June 1997 (15 pages)
23 October 1997Return made up to 20/10/97; full list of members (7 pages)
21 May 1997New director appointed (2 pages)
7 November 1996Full accounts made up to 30 June 1996 (15 pages)
14 October 1996Return made up to 20/10/96; full list of members (7 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
18 October 1995Full accounts made up to 30 June 1995 (15 pages)
10 October 1995Return made up to 20/10/95; no change of members (8 pages)
9 March 1995Full accounts made up to 30 June 1994 (15 pages)