Company NameClements Hall Limited
Company StatusDissolved
Company Number03261579
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Paul Clements
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NameMr Nicholas James Hall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
High Easter
Chelmsford
Essex
CM1 4QU
Secretary NameMr Stephen Paul Clements
NationalityBritish
StatusClosed
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address275 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressChurchill House Suite 301
120 Bunns Lane Mill Hill
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1 at £1Nicholas James Hall
50.00%
Ordinary
1 at £1Stephen Paul Clements
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,389
Current Liabilities£42,122

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2015Application to strike the company off the register (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 10 October 2013 with a full list of shareholders (5 pages)
7 January 2015Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner London NW7 3JR on 13 February 2013 (1 page)
17 October 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Nicholas Hall on 10 October 2009 (2 pages)
30 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Stephen Paul Clements on 10 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 November 2008Return made up to 10/10/08; full list of members (4 pages)
8 October 2008Return made up to 10/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 December 2005Return made up to 10/10/05; full list of members (7 pages)
20 June 2005Return made up to 10/10/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 December 2003Return made up to 10/10/03; full list of members (7 pages)
25 January 2003Return made up to 10/10/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 November 2001Return made up to 10/10/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 January 2001Return made up to 10/10/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 December 1999Return made up to 10/10/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 February 1999Accounts for a small company made up to 30 September 1997 (4 pages)
15 December 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
16 October 1996Secretary resigned (1 page)
10 October 1996Incorporation (15 pages)