Company Name36 Clifton Gardens Limited
Company StatusDissolved
Company Number03030567
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Juliet Margaret Douglas-Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RoleSecretary
Correspondence Address36 Clifton Gardens
London
W9 1AU
Secretary NameJanet Craddock
NationalityBritish
StatusResigned
Appointed08 March 1995(same day as company formation)
RolePsychoanalyst & Writer
Correspondence Address36b Clifton Gardens
London
W9 1AH
Director NameSimon Ramsey Strasser Crookall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1997)
RoleBond Trader
Correspondence AddressFlat 4 36 Clifton Gardens
Little Venice
London
W9 1AU
Director NameKerry Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1996(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1997)
RolePresenter
Correspondence Address36 Clifton Gardens
Little Venice
London
W9 1AU
Director NameDino Piccoli
Date of BirthJuly 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed12 August 1996(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1997)
RoleTrade Agency
Correspondence AddressVia N Martino 11
Verona 37131
Italy
Foreign
Secretary NameKerry Moore
NationalityEnglish
StatusResigned
Appointed12 August 1996(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1997)
RolePresenter
Correspondence Address36 Clifton Gardens
Little Venice
London
W9 1AU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address36 Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

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

Filing History

27 January 1998First Gazette notice for compulsory strike-off (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
10 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Secretary resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
4 November 1996New secretary appointed;new director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996Return made up to 08/03/96; full list of members (8 pages)
4 November 1996New director appointed (2 pages)
11 May 1995Ad 08/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)