Company NameThe Clip Joint Limited
DirectorGhizela Rowe
Company StatusDissolved
Company Number02443246
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Ghizela Rowe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Secretary NameMary Rowe
NationalityBritish
StatusCurrent
Appointed19 November 1998(9 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address61 Robin Hood Way
Greenford
Middlesex
UB6 7QN
Director NameMr Frederick Daniel Rowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Director NameJohn Brooker
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressLittle Bullards
Camps End
Castle Camps
Cambridgeshire
Cb1
Secretary NameMrs Ghizela Rowe
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dobree Avenue
London
NW10 2AD
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1994)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address31 Dobree Avenue
London
NW10 2AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2003Dissolved (1 page)
26 November 2002Completion of winding up (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
8 January 2002Order of court to wind up (2 pages)
27 November 2001Court order notice of winding up (2 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
6 December 2000Return made up to 15/11/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 December 1999Return made up to 15/11/99; full list of members (6 pages)
12 February 1999Return made up to 15/11/98; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998New secretary appointed (2 pages)
1 December 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 February 1997Return made up to 15/11/96; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (12 pages)