Company NameClarekerry Enterprises Limited
Company StatusDissolved
Company Number02795363
CategoryPrivate Limited Company
Incorporation Date3 March 1993(31 years, 2 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nelly Rosina Asmah
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address10 Holderness House
Champion Hill
London
SE5 8DR
Director NameHarry Benjamin Asmah Jnr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGhanaian
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Holderness House
Champion Hill
London
SE5 8DR
Secretary NameMrs Jancis Loveley Charmain Oconnell
NationalityBritish
StatusClosed
Appointed03 March 1993(same day as company formation)
RoleHousewife
Correspondence Address31 St Francis Road
London
SE22 8DE
Director NameSamuel Babalola Ijaluwoye
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(1 year, 8 months after company formation)
Appointment Duration4 years (closed 15 December 1998)
RoleBusiness Consultant
Correspondence Address47 Grosvenor Terrace
Walnorth
London
SE5 0NN
Director NameHarry Benjamin Asmah Iii
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(4 years after company formation)
Appointment Duration1 year, 9 months (closed 15 December 1998)
RoleSalesman
Correspondence Address10 Holderness House
Champion Hill
London
SE5 8DR
Secretary NameMrs Nelly Rosina Asmah
NationalityBritish
StatusClosed
Appointed11 March 1997(4 years after company formation)
Appointment Duration1 year, 9 months (closed 15 December 1998)
RoleSecretary
Correspondence Address10 Holderness House
Champion Hill
London
SE5 8DR
Director NameMr Bryan William Thomas O'Connell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address31 St Francis Road
London
SE22 8DE
Director NameMrs Jancis Loveley Charmain Oconnell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(2 days after company formation)
Appointment Duration4 years (resigned 11 March 1997)
RoleHousewife
Correspondence Address31 St Francis Road
London
SE22 8DE
Director NamePeter Ejokwoye Otto
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNigerian
StatusResigned
Appointed11 December 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1997)
RoleLegal Consultant
Correspondence Address65 Comus House
Congreve Street
London
SE17 1TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 March 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 June 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Return made up to 03/03/95; full list of members (8 pages)
3 April 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)