Company NameClarbush Limited
Company StatusDissolved
Company Number03345983
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Neville David Chajet
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 05 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Hall Avenue
Hendon
London
NW4 1NY
Secretary NameChristopher James Lawrence
NationalityBritish
StatusClosed
Appointed24 April 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years (closed 05 May 2009)
RoleCompany Director
Correspondence Address12 Stanthorpe Close
Stanthorpe Road
Streatham
SW16 2EB
Director NameMr Paul Jonathan Dickens
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 1998(11 months after company formation)
Appointment Duration11 years, 2 months (closed 05 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address145a Wilberforce Road
Finsbury Park
London
N4 2SX
Director NameMr Paul Jonathan Dickens
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1997(2 weeks, 3 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 1997)
RoleManager
Country of ResidenceEngland
Correspondence Address145a Wilberforce Road
Finsbury Park
London
N4 2SX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,933
Current Liabilities£19,646

Accounts

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

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 November 2007Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page)
17 April 2007Return made up to 07/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 07/04/06; full list of members (2 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 07/04/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 07/04/04; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 May 2003Return made up to 07/04/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 07/04/01; full list of members (6 pages)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 April 2000Return made up to 07/04/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 May 1998Return made up to 07/04/98; full list of members (6 pages)
20 March 1998Ad 24/04/97-04/03/98 £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998Registered office changed on 11/03/98 from: c/o beaumont house 47 mount pleasant london WC1X 0AE (1 page)
11 March 1998New director appointed (2 pages)
17 July 1997Director resigned (1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: temple house 20 holywell road london EC2A 4JB (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (2 pages)
7 April 1997Incorporation (8 pages)