Company NameClearlock Limited
Company StatusDissolved
Company Number02340983
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Pino Ricci
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed30 January 1992(3 years after company formation)
Appointment Duration20 years, 9 months (closed 30 October 2012)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address54 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameMr Ian Day
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration4 days (resigned 03 February 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8a Bromley Grove
Bromley
Kent
BR2 0LN
Secretary NameAlfredo Ricci
NationalityItalian
StatusResigned
Appointed15 September 2000(11 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 January 2011)
RoleCompany Director
Correspondence Address3 Via Boccaccio
Trodica Di Morro Valle
Macerasa
Secretary NameAlfredo Ricci
NationalityItalian
StatusResigned
Appointed15 September 2000(11 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 January 2011)
RoleCompany Director
Correspondence Address3 Via Boccaccio
Trodica Di Morro Valle
Macerasa
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1994)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Location

Registered AddressSuite 14 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£285,051
Cash£10
Current Liabilities£387,449

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
4 July 2012Application to strike the company off the register (3 pages)
4 July 2012Application to strike the company off the register (3 pages)
19 April 2012Director's details changed for Mr Pino Ricci on 31 January 2012 (2 pages)
19 April 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 400
(4 pages)
19 April 2012Registered office address changed from C/O "Arrosto" 116 Cannon Street London EC4A 6AS United Kingdom on 19 April 2012 (1 page)
19 April 2012Director's details changed for Mr Pino Ricci on 31 January 2012 (2 pages)
19 April 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 400
(4 pages)
19 April 2012Registered office address changed from C/O "Arrosto" 116 Cannon Street London EC4A 6AS United Kingdom on 19 April 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 March 2011Director's details changed for Pino Ricci on 26 January 2011 (2 pages)
15 March 2011Termination of appointment of Alfredo Ricci as a secretary (1 page)
15 March 2011Termination of appointment of Alfredo Ricci as a secretary (1 page)
15 March 2011Director's details changed for Pino Ricci on 26 January 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Registered office address changed from 54 Stone Park Avenue Beckenham Kent BR3 3LX on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 54 Stone Park Avenue Beckenham Kent BR3 3LX on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 54 Stone Park Avenue Beckenham Kent BR3 3LX on 1 September 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Pino Ricci on 16 March 2010 (2 pages)
16 March 2010Termination of appointment of Alfredo Ricci as a secretary (1 page)
16 March 2010Termination of appointment of Alfredo Ricci as a secretary (1 page)
16 March 2010Director's details changed for Pino Ricci on 16 March 2010 (2 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 March 2009Return made up to 30/01/09; full list of members (4 pages)
16 March 2009Return made up to 30/01/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
31 January 2008Return made up to 30/01/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Registered office changed on 15/11/07 from: 51 high street beckenham kent BR3 1AW (1 page)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Registered office changed on 15/11/07 from: 51 high street beckenham kent BR3 1AW (1 page)
17 February 2007Return made up to 30/01/07; full list of members (7 pages)
17 February 2007Return made up to 30/01/07; full list of members (7 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 April 2006Return made up to 30/01/06; full list of members (7 pages)
3 April 2006Return made up to 30/01/06; full list of members (7 pages)
19 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
19 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
9 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
9 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
19 February 2004Return made up to 30/01/04; full list of members (7 pages)
19 February 2004Return made up to 30/01/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
25 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
17 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
21 February 2002Return made up to 30/01/02; full list of members (6 pages)
21 February 2002Return made up to 30/01/02; full list of members (6 pages)
25 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 March 2001Return made up to 30/01/01; full list of members (6 pages)
28 March 2001Return made up to 30/01/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 August 2000 (8 pages)
15 November 2000Full accounts made up to 31 August 2000 (8 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Full accounts made up to 31 August 1999 (8 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Full accounts made up to 31 August 1999 (8 pages)
11 February 2000Return made up to 30/01/00; full list of members (6 pages)
11 February 2000Return made up to 30/01/00; full list of members (6 pages)
12 August 1999Accounting reference date extended from 28/02/99 to 28/08/99 (1 page)
12 August 1999Accounting reference date extended from 28/02/99 to 28/08/99 (1 page)
11 March 1999Return made up to 30/01/99; full list of members (6 pages)
11 March 1999Return made up to 30/01/99; full list of members (6 pages)
29 December 1998Registered office changed on 29/12/98 from: imperial house north street bromley BR1 1SD (1 page)
29 December 1998Registered office changed on 29/12/98 from: imperial house north street bromley BR1 1SD (1 page)
24 November 1998Full accounts made up to 28 February 1998 (11 pages)
24 November 1998Full accounts made up to 28 February 1998 (11 pages)
25 February 1998Return made up to 30/01/98; no change of members (4 pages)
25 February 1998Return made up to 30/01/98; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 April 1997Return made up to 30/01/97; no change of members (4 pages)
17 April 1997Return made up to 30/01/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
29 November 1996Registered office changed on 29/11/96 from: finn-kelcey & chapman ashford house county square ashford kent TN23 1YB (1 page)
29 November 1996Registered office changed on 29/11/96 from: finn-kelcey & chapman ashford house county square ashford kent TN23 1YB (1 page)
20 February 1996Registered office changed on 20/02/96 from: 35 watling street canterbury kent CT1 2UH (1 page)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: 35 watling street canterbury kent CT1 2UH (1 page)
23 May 1995New secretary appointed (2 pages)
23 May 1995Return made up to 30/01/95; no change of members (4 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Return made up to 30/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)