Company NameClaytribe Limited
Company StatusDissolved
Company Number03049813
CategoryPrivate Limited Company
Incorporation Date26 April 1995(28 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Barker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed03 May 1995(1 week after company formation)
Appointment Duration19 years, 3 months (closed 29 July 2014)
RoleArchitect
Country of ResidenceIreland
Correspondence Address6 Revington Circle
North Circular Road
Limerick
Irish
Secretary NameMalgorzata Barker
NationalityIrish
StatusClosed
Appointed03 May 1995(1 week after company formation)
Appointment Duration19 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address6 Revington Circle
North Circular Road
Limerick
Irish
Director NameAngelo Guerra
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 1995(3 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Church
St Johns Road
Uxbridge
UB8 2UR
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed26 April 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressC/O Jamieson Stone 2nd Floor
Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Angelo Guerra
50.00%
Ordinary
1 at £1Michael Barker
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,975
Cash£1,574
Current Liabilities£3,549

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2014Satisfaction of charge 1 in full (4 pages)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 May 2013Annual return made up to 26 April 2013
Statement of capital on 2013-05-15
  • GBP 2
(5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Michael Barker on 26 April 2010 (2 pages)
30 April 2010Director's details changed for Angelo Guerra on 26 April 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU united kingdom (1 page)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 May 2008Director's change of particulars / michael barker / 01/01/2008 (1 page)
10 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 May 2007Return made up to 26/04/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: c/o jamieson stone third floor 26 eastcastle street london W1W 8DQ (1 page)
29 June 2006Return made up to 26/04/06; full list of members (2 pages)
29 June 2006Location of debenture register (1 page)
29 June 2006Location of register of members (1 page)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 July 2005Return made up to 26/04/05; full list of members (3 pages)
25 June 2005Return made up to 26/04/04; full list of members (3 pages)
24 May 2005Registered office changed on 24/05/05 from: 7-9 finchley lane hendon london NW4 1BN (1 page)
1 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 September 2003Return made up to 26/04/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 July 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 June 2001Return made up to 26/04/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
25 September 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Accounts for a small company made up to 28 February 1999 (5 pages)
23 June 1999Return made up to 26/04/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 May 1998Return made up to 26/04/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
2 June 1997Return made up to 26/04/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
1 July 1996Return made up to 26/04/96; full list of members (6 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Secretary resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 100 white lion street london N1 9PF (1 page)
31 July 1995New secretary appointed (2 pages)
26 April 1995Incorporation (28 pages)