Company NameCliqu-Ey Limited
DirectorMichael Ioannou
Company StatusDissolved
Company Number02956044
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Ioannou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleDress Maker
Country of ResidenceEngland
Correspondence Address48 Greenway
London
N20 8EJ
Secretary NameKyproulla Ioannou
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleSecretary
Correspondence Address48 Greenway
Totteridge
London
N20 8EJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£496,729
Gross Profit£95,755
Net Worth£7,440
Cash£6,646
Current Liabilities£16,398

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2004Dissolved (1 page)
1 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
10 January 2001Appointment of a voluntary liquidator (1 page)
10 January 2001Statement of affairs (7 pages)
10 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2000Registered office changed on 20/12/00 from: 10 london mews london W2 1HY (1 page)
29 September 2000Return made up to 05/08/00; full list of members (6 pages)
18 August 1999Return made up to 05/08/99; no change of members (4 pages)
16 August 1999Accounts made up to 31 December 1998 (9 pages)
27 October 1998Accounts made up to 31 December 1997 (10 pages)
13 August 1998Return made up to 05/08/98; full list of members (6 pages)
8 August 1997Return made up to 05/08/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 August 1996 (4 pages)
8 January 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
21 August 1996Return made up to 05/08/96; no change of members (4 pages)
26 March 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1996Registered office changed on 26/03/96 from: 435 liverpool road london N7 8PR (1 page)
9 October 1995Return made up to 05/08/95; full list of members (6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Ad 31/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 435 liverpool road islington london N87 8PR (1 page)