Company NameClashbuy Limited
Company StatusDissolved
Company Number03052096
CategoryPrivate Limited Company
Incorporation Date2 May 1995(28 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlexander Caroles Pook
NationalityBritish
StatusClosed
Appointed31 August 1995(4 months after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2000)
RoleSecretary
Correspondence AddressSuezkade 16
Den Haag
2517 Bt
Director NameJochem Johannes Beekhuizew
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed05 June 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressSt Martinus Laan 226
Voovburg
2237 Bc
Director NameEduard Fresco
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed31 August 1995(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 June 1996)
RoleImp Exp Fruit & Vegetables
Country of ResidenceNetherlands
Correspondence AddressSteurendaal 54
Den Haag 2553pp
The Netherlands
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
20 May 1998Return made up to 02/05/98; no change of members (6 pages)
11 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1997Return made up to 02/05/97; full list of members (6 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
3 June 1996Return made up to 02/05/96; full list of members (6 pages)
11 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Incorporation (38 pages)