Claphan
London
SW4 7LL
Secretary Name | Sian Lyn Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 17 March 2009) |
Role | Marketing Manager |
Correspondence Address | Orchard Farm Brow Lane Antrobus Cheshire CW9 6JY |
Director Name | Mrs Lesley Jane Ames |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 56 Dene Street Dorking Surrey RH4 2DP |
Secretary Name | DENE Legal & Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | South House 21-37 South Street Dorking Surrey RH4 2JZ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,683,081 |
Gross Profit | £445,380 |
Net Worth | -£56,185 |
Cash | £34,533 |
Current Liabilities | £561,386 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 27 October 2008 (5 pages) |
19 November 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Receiver ceasing to act (1 page) |
13 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2006 | Receiver ceasing to act (1 page) |
16 November 2006 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 May 2004 | Administrative Receiver's report (3 pages) |
14 November 2003 | Appointment of a voluntary liquidator (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Statement of affairs (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: fisher partners acre house 11-15 william road london NW1 3ER (1 page) |
23 October 2003 | Appointment of receiver/manager (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: south house 21-37 south street dorking surrey RH4 2JZ (1 page) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed (3 pages) |
1 April 2003 | Full accounts made up to 31 May 2002 (15 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members
|
11 December 2001 | Full accounts made up to 31 May 2001 (12 pages) |
20 November 2001 | Particulars of mortgage/charge (11 pages) |
18 May 2001 | Return made up to 26/03/01; full list of members (5 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
2 October 2000 | Full accounts made up to 31 May 1999 (12 pages) |
19 June 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members
|
22 May 1999 | Registered office changed on 22/05/99 from: 21 south street dorking surrey RH4 2JZ (1 page) |
7 May 1999 | Return made up to 26/03/99; no change of members
|
26 April 1999 | Registered office changed on 26/04/99 from: 56 dene street dorking surrey RH4 2DP (2 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (11 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
24 March 1998 | Return made up to 26/03/98; full list of members (5 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
21 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
2 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
26 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
26 March 1993 | Incorporation (15 pages) |