London
NW1 2EW
Director Name | Mr Nigel Colin Lock MacDonald |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Lynwood Road Epsom Surrey KT17 4LD |
Secretary Name | Mrs Jennifer Margaret MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynwood Road Epsom Surrey KT17 4LD |
Director Name | Mr Stephen Cook |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Secretary Name | Sonya Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Registered Address | 105-111 Euston Street Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Southdale Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,452 |
Current Liabilities | £6,559 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2020 | Application to strike the company off the register (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
25 January 2019 | Notification of Highpoint Freeholds Limited as a person with significant control on 6 April 2016 (2 pages) |
25 January 2019 | Cessation of Anthony Haines as a person with significant control on 6 April 2016 (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 February 2016 | Appointment of Mr Anthony Gordon Haines as a director on 11 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Anthony Gordon Haines as a director on 11 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Stephen Cook as a director on 11 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 105-111 Euston Street Euston Street London NW1 2EW on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Sonya Cook as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 105-111 Euston Street Euston Street London NW1 2EW on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Sonya Cook as a secretary on 11 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Stephen Cook as a director on 11 February 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Director's details changed for Mr Stephen Cook on 20 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Stephen Cook on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Secretary's details changed for Sonya Cook on 20 May 2013 (1 page) |
20 May 2013 | Secretary's details changed for Sonya Cook on 20 May 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 27 Mortimer Street London W1T 3BL on 5 May 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Appointment of Sonya Cook as a secretary (3 pages) |
9 February 2010 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey Kt19 Bda on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Stephen Cook as a director (3 pages) |
9 February 2010 | Termination of appointment of Nigel Macdonald as a director (2 pages) |
9 February 2010 | Termination of appointment of Nigel Macdonald as a director (2 pages) |
9 February 2010 | Appointment of Sonya Cook as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Jennifer Macdonald as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Jennifer Macdonald as a secretary (2 pages) |
9 February 2010 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey Kt19 Bda on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Stephen Cook as a director (3 pages) |
9 February 2010 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey Kt19 Bda on 9 February 2010 (2 pages) |
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Company name changed clockscreen LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Company name changed clockscreen LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 05/04/05; full list of members (2 pages) |
18 August 2005 | Return made up to 05/04/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members
|
21 April 2004 | Return made up to 05/04/04; full list of members
|
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 April 2001 | Return made up to 05/04/01; full list of members
|
14 April 2001 | Return made up to 05/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 35 paul street london EC2A 4UQ (1 page) |
25 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 September 1999 | Return made up to 05/04/99; no change of members
|
8 September 1999 | Return made up to 05/04/99; no change of members
|
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 December 1998 | Return made up to 05/04/98; full list of members (7 pages) |
14 December 1998 | Return made up to 05/04/98; full list of members (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 April 1997 | Return made up to 05/04/97; no change of members (5 pages) |
17 April 1997 | Return made up to 05/04/97; no change of members (5 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 May 1996 | Return made up to 05/04/96; no change of members (6 pages) |
13 May 1996 | Return made up to 05/04/96; no change of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 April 1995 | Return made up to 05/04/95; full list of members (10 pages) |
12 April 1995 | Return made up to 05/04/95; full list of members (10 pages) |
3 July 1990 | Incorporation (13 pages) |
3 July 1990 | Incorporation (13 pages) |