Company NameClachan Communications Limited
Company StatusDissolved
Company Number03182264
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Allan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(1 week after company formation)
Appointment Duration13 years, 4 months (closed 25 August 2009)
RoleData Consultant
Correspondence Address19 Viewforth Place
Pittenweem
Anstruther
Fife
KY10 2PZ
Scotland
Director NameGiria Allan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(8 years after company formation)
Appointment Duration5 years, 3 months (closed 25 August 2009)
RoleConsultant
Correspondence Address19 Viewforth Place
Pittenweem
Fife
KY10 2PZ
Scotland
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed29 April 2004(8 years after company formation)
Appointment Duration5 years, 3 months (closed 25 August 2009)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG
Secretary NameGina Allan
NationalityBritish
StatusResigned
Appointed10 April 1996(1 week after company formation)
Appointment Duration8 years (resigned 29 April 2004)
RoleHousewife
Correspondence Address19 Viewforth Place
Pittenweem
Anstruther
Fife
KY10 2PZ
Scotland
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Return made up to 24/10/08; full list of members (5 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 July 2007Return made up to 03/04/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 May 2006New director appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 03/04/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
13 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 April 2005Registered office changed on 07/04/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
4 April 2005Return made up to 03/04/05; full list of members (2 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
26 April 2004Return made up to 03/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 03/04/03; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact finance clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
26 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 03/04/02; full list of members (6 pages)
4 April 2002Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
15 March 2002Registered office changed on 15/03/02 from: 1ST contact finance clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
15 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Secretary's particulars changed (1 page)
21 February 2002Registered office changed on 21/02/02 from: 34 the meadows bishops stortford hertfordshire CM23 4HD (1 page)
23 May 2001Full accounts made up to 31 March 2001 (6 pages)
16 June 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
19 May 2000Full accounts made up to 31 March 2000 (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 03/04/99; full list of members (6 pages)
19 June 1998Full accounts made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 03/04/98; full list of members (6 pages)
28 May 1997Full accounts made up to 31 March 1997 (7 pages)
8 May 1997Return made up to 03/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/05/97
(6 pages)
2 May 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 April 1996Ad 16/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Registered office changed on 19/04/96 from: 40 bow lane london EC4M 9DT (1 page)
19 April 1996New secretary appointed (2 pages)
3 April 1996Incorporation (12 pages)