Company NameCliffmuse Limited
Company StatusDissolved
Company Number03204594
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHan Keyet Hoh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed28 November 2007(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 November 2008)
RoleCompany Director
Correspondence AddressNo 6 And No 8 Galan Jereja 3rd Floor
Kuala Lumpur
Malaysia
Secretary NameHan Keyet Hoh
NationalityMalaysian
StatusClosed
Appointed28 November 2007(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 November 2008)
RoleCompany Director
Correspondence AddressNo 6 And No 8 Galan Jereja 3rd Floor
Kuala Lumpur
Malaysia
Director NameMr Peter Maurice Lister Banks
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mortlake High Street
Mortlake
London
SW14 8JN
Secretary NameMrs Caroline Margaret Cole
NationalityBritish
StatusResigned
Appointed19 June 1996(3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Carlton Drive
Putney
London
SW15 2BH
Director NameMr Matthew Dorset Rockel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Market Place
Brentford
London
TW8 8EQ
Director NameRobert Hoh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityMalaysian
StatusResigned
Appointed28 November 2007(11 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 24 December 2007)
RoleLawyer
Correspondence AddressNo 6 And 8 Galan Jereja
3rd Floor
Kuala Lumpur
Foreign
Secretary NameRobert How
NationalityMalaysian
StatusResigned
Appointed28 November 2007(11 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 24 December 2007)
RoleLawyer
Correspondence AddressNo 6 And 8 Galan Jereja
3rd Floor
Kuala Lumpur
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameKnightsbridge Estate Management Limited (Corporation)
Date of BirthSeptember 1936 (Born 87 years ago)
StatusResigned
Appointed20 March 1997(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2004)
Correspondence Address3 College Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8DZ

Location

Registered Address20 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
4 September 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
2 June 2008Application for striking-off (2 pages)
28 May 2008Return made up to 27/05/08; full list of members (3 pages)
27 May 2008Appointment terminated secretary robert how (1 page)
23 April 2008Appointment terminated director robert hoh (1 page)
5 March 2008Director and secretary appointed han keyet hoh (1 page)
2 January 2008New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Director resigned (1 page)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
14 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
22 February 2007Return made up to 29/05/06; full list of members (2 pages)
17 November 2006Return made up to 29/05/05; full list of members (2 pages)
17 November 2006Director resigned (1 page)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
23 June 2004Return made up to 29/05/04; full list of members (7 pages)
26 February 2004Return made up to 29/05/03; full list of members (7 pages)
5 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
4 March 2002Full accounts made up to 30 April 2001 (9 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
13 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Registered office changed on 30/06/00 from: station house barnes common london SW13 0HT (1 page)
5 March 2000Full accounts made up to 30 April 1999 (10 pages)
10 June 1999Return made up to 29/05/99; no change of members (4 pages)
25 March 1999New director appointed (2 pages)
17 March 1999Amended full accounts made up to 30 April 1998 (1 page)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 September 1998Return made up to 29/05/98; no change of members (4 pages)
3 March 1998Full accounts made up to 2 May 1997 (10 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (7 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 29/05/97; full list of members (6 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997New director appointed (2 pages)
3 February 1997Memorandum and Articles of Association (6 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1996Ad 29/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 November 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (7 pages)
14 July 1996Registered office changed on 14/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996Secretary resigned (2 pages)
14 July 1996New secretary appointed (1 page)
29 May 1996Incorporation (13 pages)