London
NW1 2EP
Director Name | David Anthony Stuart Maxwell |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Paul Stephen Prior |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Secretary Name | Paul Stephen Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(20 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Portman Mansions Porter Street London W1U 6DE |
Director Name | Mr Frank Albert Attwood |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | June Philippa Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Christopher Connor |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dales Drive Tranmere Park Guiseley West Yorkshire LS20 8HR |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Clearr LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
16 April 2013 | Appointment of Paul Stephen Prior as a secretary (3 pages) |
16 April 2013 | Appointment of Paul Stephen Prior as a secretary (3 pages) |
11 April 2013 | Termination of appointment of June Addison as a secretary (2 pages) |
11 April 2013 | Termination of appointment of June Addison as a secretary (2 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Paul Stephen Prior on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michael James Biles on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for David Anthony Stuart Maxwell on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Paul Stephen Prior on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michael James Biles on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for David Anthony Stuart Maxwell on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Paul Stephen Prior on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Michael James Biles on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for David Anthony Stuart Maxwell on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for June Philippa Addison on 1 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for June Philippa Addison on 1 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for June Philippa Addison on 1 October 2009 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
18 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 30 finsbury square london EC2P 2YU (1 page) |
18 March 2009 | Location of debenture register (1 page) |
18 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 30 finsbury square london EC2P 2YU (1 page) |
18 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
6 August 2008 | Director appointed paul stephen prior (3 pages) |
6 August 2008 | Director appointed david anthony stuart maxwell (3 pages) |
6 August 2008 | Director appointed michael james biles (2 pages) |
6 August 2008 | Director appointed paul stephen prior (3 pages) |
6 August 2008 | Director appointed david anthony stuart maxwell (3 pages) |
6 August 2008 | Director appointed michael james biles (2 pages) |
25 July 2008 | Appointment terminated director christopher connor (1 page) |
25 July 2008 | Appointment terminated director frank attwood (1 page) |
25 July 2008 | Appointment terminated director christopher connor (1 page) |
25 July 2008 | Appointment terminated director frank attwood (1 page) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 2/4 cayton street london EC1V 9EH (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 2/4 cayton street london EC1V 9EH (1 page) |
29 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
28 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (5 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
27 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
27 March 2001 | Return made up to 09/03/01; full list of members (5 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 09/03/00; full list of members (9 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (9 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
18 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
16 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
16 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
8 February 1999 | New director appointed (3 pages) |
20 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 09/03/98; full list of members (6 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
24 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
3 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
19 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
19 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
8 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
15 March 1995 | Return made up to 09/03/95; no change of members (10 pages) |
15 March 1995 | Return made up to 09/03/95; no change of members (10 pages) |