Company NameClifford's Inn Consultants Limited
Company StatusDissolved
Company Number02534297
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNigel Ferrier Burbidge
NationalityBritish
StatusClosed
Appointed24 August 1992(2 years after company formation)
Appointment Duration8 years (closed 12 September 2000)
RoleCompany Director
Correspondence Address71 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Director NameNigel Ferrier Burbidge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 12 September 2000)
RoleChartered Accountant
Correspondence Address71 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RS
Director NameClive Anthony Weeks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 12 September 2000)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL
Director NameClive Anthony Weeks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 1995)
RoleChartered Accountant
Correspondence Address9 Aragon Avenue
Ewell
Epsom
Surrey
KT17 2QL

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
12 April 2000Application for striking-off (1 page)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
20 September 1999Return made up to 24/08/99; full list of members (6 pages)
16 September 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: clifford`s inn fetter lane london EC4A 1AS (1 page)
7 August 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
27 October 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
10 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
4 September 1996Return made up to 24/08/96; no change of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
13 June 1995Director resigned;new director appointed (2 pages)