Company NameClockwork Property Services Limited
Company StatusDissolved
Company Number02484173
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNicholas Martin Kruczkowski
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address43 Holly Park Road
Friern Barnet
London
N11 3EY
Director NameMalkit Singh Matharu
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address22 Malford Grove
South Woodford
London
E18 2DX
Secretary NameMalkit Singh Matharu
NationalityBritish
StatusClosed
Appointed10 October 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 29 July 1997)
RoleCompany Director
Correspondence Address22 Malford Grove
South Woodford
London
E18 2DX
Director NameStewart Barnes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration-1 years, 7 months (resigned 24 October 1991)
RoleBanker
Correspondence Address40 Foxes Close
Hertford
Hertfordshire
SG13 7UA
Director NameMrs Denise Bernadette Stone
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleSecretary
Correspondence Address46 Winford Drive
Broxbourne
Hertfordshire
EN10 6PP
Director NamePhilip Andre Stone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleBanker
Correspondence Address46 Winford Drive
Broxbourne
Hertfordshire
EN10 6PP
Secretary NameMrs Denise Bernadette Stone
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 1994)
RoleCompany Director
Correspondence Address46 Winford Drive
Broxbourne
Hertfordshire
EN10 6PP
Director NameChristine Angela Cheddi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address4 Debenham Court
Quinta Drive Arkley
Barnet
Hertfordshire
EN5 3AB
Director NamePaul Kevin Lloyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1995)
RoleCompany Director
Correspondence AddressPebble Lodge
Pebble Road
Pevensey Bay
East Sussex
BN24 6NH
Secretary NameChristine Angela Cheddi
NationalityBritish
StatusResigned
Appointed06 May 1994(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address4 Debenham Court
Quinta Drive Arkley
Barnet
Hertfordshire
EN5 3AB

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
2 August 1995Accounts for a small company made up to 30 April 1994 (11 pages)