Company NameClam (Europe) Ltd
Company StatusDissolved
Company Number03238319
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed01 February 1997(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address38 Gloucester Road
Hampton
Middlesex
TW12 2UH
Director NameGeorge Linscott
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 1997(6 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 April 2004)
RoleChief Executive
Correspondence Address12 Preston Court
Swampscott
Massachussetts
01907
Director NameJoseph Nedder
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed05 December 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 06 April 2004)
RoleVp Services
Correspondence Address67 Fisher Street
Westwood
Ma
02090
Director NameInderjit Ahluwalia
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 25 February 1997)
RoleCompany Director
Correspondence Address2 Orchard Close The Mount
Winterbourne
Bristol
Avon
BS17 5BE
Secretary NameMichael Robert Paul Dunkley
NationalityBritish
StatusResigned
Appointed23 August 1996(1 week, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 1997)
RoleCompany Director
Correspondence Address53 Waterford Close
Thornbury
Bristol
Avon
BS35 2HU
Director NameDouglas Johnson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1997(5 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 1997)
RoleFinancial Officer
Correspondence Address15 Sandy Cove Road
Kennebonkport
Me 04046
United States
Director NameKeith Peter Johnson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1998)
RoleGeneral Manager
Correspondence Address77 Priory Road
Kew
Richmond
Surrey
TW9 3DH
Director NameProfessional Formations Ltd (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address37 Nutgrove Avenue
Bristol
BS3 4QF
Secretary NameABC Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address7th Floor
Queens House
2 Holly Road Twickenham
Middlesex
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
7 November 2003Application for striking-off (1 page)
9 October 2003Return made up to 15/08/03; full list of members (7 pages)
19 November 2002Return made up to 15/08/02; full list of members (7 pages)
12 October 2001Return made up to 15/08/01; full list of members (6 pages)
9 August 2001Full accounts made up to 30 June 2000 (11 pages)
9 August 2001Full accounts made up to 30 June 2001 (10 pages)
12 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(6 pages)
12 June 2000Full accounts made up to 30 June 1999 (12 pages)
23 August 1999Return made up to 15/08/99; no change of members (4 pages)
13 August 1999Full accounts made up to 30 June 1998 (13 pages)
3 September 1998Return made up to 15/08/98; no change of members (4 pages)
28 July 1998Director resigned (1 page)
7 May 1998Full accounts made up to 30 June 1997 (11 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
27 August 1997Ad 24/06/97--------- £ si 21999@1=21999 £ ic 1/22000 (2 pages)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1997£ nc 1000/100000 24/06/97 (1 page)
24 March 1997New director appointed (2 pages)
14 March 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
11 March 1997Registered office changed on 11/03/97 from: challenge house great western business park churchwood road yate bristol BS17 5NN (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (2 pages)
29 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
15 September 1996Registered office changed on 15/09/96 from: wynchgate house woodlands lane bradley stoke bristol BS12 4JT (1 page)
15 September 1996Secretary resigned (1 page)
15 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/08/96
(1 page)
15 September 1996Director resigned (1 page)
15 August 1996Incorporation (8 pages)