Company NameClaw Limited
DirectorsJeremy John Robinow and Richard Michael Robinow
Company StatusDissolved
Company Number03167685
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Naseby Close
London
NW6 4EY
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(4 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Village East
London
NW1 7PZ
Secretary NameMrs Patricia Ellen Haylock
NationalityBritish
StatusCurrent
Appointed09 April 1997(1 year, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW
Director NameChristopher Andrew Eric Studd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address11 Hetley Road
London
W12 8BA
Secretary NameChristopher Andrew Eric Studd
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Hetley Road
London
W12 8BA
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameMichael Sythes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1996)
RoleCompany Director
Correspondence Address100 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 1 month after company formation)
Appointment Duration4 weeks (resigned 29 April 1997)
RoleChartered Accountaant
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Director NameMrs Patricia Ellen Haylock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 1 month after company formation)
Appointment Duration4 weeks (resigned 29 April 1997)
RoleSolicitor
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW
Secretary NameR.E.A. Services Limited (Corporation)
StatusResigned
Appointed19 April 1996(1 month, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 April 1997)
Correspondence Address3rd Floor
40-42 Osnaburgh Street
London
NW1 3ND

Location

Registered Address7 Bedford Square
London
WC1B 3RA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 May 2000Dissolved (1 page)
18 February 2000Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Liquidators statement of receipts and payments (5 pages)
31 December 1998Declaration of solvency (4 pages)
31 December 1998Appointment of a voluntary liquidator (1 page)
31 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 December 1998Ad 18/12/98--------- £ si [email protected]=200 £ ic 51854/52054 (2 pages)
22 December 1998£ nc 54000/54200 11/12/98 (1 page)
22 December 1998S-div 11/12/98 (1 page)
22 December 1998Memorandum and Articles of Association (13 pages)
26 November 1998Full accounts made up to 31 March 1998 (12 pages)
4 March 1998Return made up to 28/02/98; full list of members (9 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
20 March 1997Return made up to 28/02/97; full list of members (9 pages)
13 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
29 September 1996Ad 15/07/96--------- £ si [email protected] (2 pages)
29 September 1996Particulars of contract relating to shares (4 pages)
12 September 1996Ad 15/07/96--------- £ si [email protected]=38 £ ic 51815/51853 (2 pages)
15 August 1996Ad 15/07/96--------- £ si [email protected] (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996Ad 15/07/96--------- £ si [email protected]=1815 £ ic 50000/51815 (2 pages)
2 August 1996New director appointed (4 pages)
2 August 1996Director resigned (1 page)
2 August 1996New director appointed (3 pages)
24 May 1996Ammending form 882R (2 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 May 1996Re-registration of Memorandum and Articles (12 pages)
14 May 1996Application for reregistration from PLC to private (1 page)
14 May 1996Certificate of re-registration from Public Limited Company to Private (1 page)
13 May 1996Ad 30/04/96--------- £ si 49998@1=49998 £ si [email protected] £ ic 2/50000 (2 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 May 1996Conve 19/04/96 (1 page)
3 May 1996Accounting reference date notified as 30/06 (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
28 February 1996Incorporation (52 pages)