Company NameClickex Limited
DirectorHarbinder Singh Grewal
Company StatusDissolved
Company Number02901541
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHarbinder Singh Grewal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed18 November 1997(3 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Correspondence Address104 Cromwell Road
Hayes
Middlesex
UB3 2PT
Secretary NameDaljit Sidmu
NationalityIndian
StatusCurrent
Appointed28 October 1998(4 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleManager
Correspondence AddressFlat 1a 54 Bell Road
Hounslow
TW3 3PB
Director NameMr Gurcharan Singh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address200 Ascot Gardens
Southall
Middlesex
UB1 2SE
Secretary NameDonald Elis Williams
NationalityWelsh
StatusResigned
Appointed11 April 1994(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 1994)
RoleManager
Correspondence Address25 Y Waun
Harlech
Gwynedd
LL46 2UN
Wales
Director NameSukhbir Singh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address14 Lampton Road
Hounslow
Middlesex
TW3 1JH
Secretary NameMr Arvinder Salariya
NationalityBritish
StatusResigned
Appointed17 July 1994(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Francis Road
Hounslow
Middlesex
TW4 7JS
Director NameMr Jagtar Singh Brar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1996)
RoleRestarateur
Country of ResidenceEngland
Correspondence Address1
Collingwood Rise
Camberley
Surrey
GU15 1NB
Director NameSatbir Singh Khangura
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1998)
RoleManaging Director
Correspondence Address30 Lampton Road
Hounslow
Middlesex
TW3 1JH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 August

Filing History

30 November 2000Dissolved (1 page)
30 August 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
22 February 1999Appointment of a voluntary liquidator (1 page)
22 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 1999Statement of affairs (5 pages)
15 February 1999Registered office changed on 15/02/99 from: 72 fielding road chiswick london W4 1DL (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
21 April 1998Return made up to 23/02/98; full list of members (6 pages)
26 February 1998Accounting reference date extended from 28/02/98 to 28/08/98 (1 page)
20 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Director resigned (1 page)
30 December 1997Full accounts made up to 28 February 1997 (8 pages)
28 November 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 20 lampton road hounslow TW3 1JH (1 page)
18 September 1997New director appointed (2 pages)
21 August 1997Full accounts made up to 28 February 1995 (7 pages)
12 August 1997Full accounts made up to 28 February 1996 (8 pages)
6 May 1997Director's particulars changed (1 page)
6 May 1997Return made up to 23/02/97; no change of members (4 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Particulars of mortgage/charge (4 pages)
16 May 1995Return made up to 23/02/95; full list of members
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)