15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director Name | Mr Oliver Sheringham Deluce Cox |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 December 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Hadley Roger Green |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Secretary Name | Andrew Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 166 Estcourt Road Fulham London SW6 7HD |
Secretary Name | Alison Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 June 2012) |
Role | Nurse |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA |
Director Name | Mr Paul Raymond Weiner |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Croftdown Road London NW5 1EH |
Director Name | Vaish Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 123 New Bond Street London W1Y 0HR |
Secretary Name | The Lindens Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 123 New Bond Street London W1Y 0HR |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £214,939 |
Current Liabilities | £450,912 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (7 pages) |
24 September 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (7 pages) |
24 September 2015 | Liquidators statement of receipts and payments to 30 July 2015 (7 pages) |
16 August 2014 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 August 2014 (2 pages) |
13 August 2014 | Statement of affairs with form 4.19 (9 pages) |
13 August 2014 | Statement of affairs with form 4.19 (9 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
13 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
27 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Company name changed clarke construction security LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed clarke construction security LIMITED\certificate issued on 22/05/13
|
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
15 May 2013 | Change of name notice (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 September 2012 | Appointment of Mr Oliver Sheringham Deluce Cox as a director (2 pages) |
19 September 2012 | Appointment of Mr Oliver Sheringham Deluce Cox as a director (2 pages) |
9 August 2012 | Appointment of Mr Hadley Roger Green as a director (2 pages) |
9 August 2012 | Termination of appointment of Alison Clarke as a secretary (1 page) |
9 August 2012 | Termination of appointment of Alison Clarke as a secretary (1 page) |
9 August 2012 | Appointment of Mr Hadley Roger Green as a director (2 pages) |
5 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
26 June 2012 | Cancellation of shares. Statement of capital on 26 June 2012
|
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
26 August 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
8 August 2011 | Director's details changed for Carl Clarke on 31 January 2011 (2 pages) |
8 August 2011 | Director's details changed for Carl Clarke on 31 January 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Alison Clarke on 31 January 2011 (1 page) |
8 August 2011 | Secretary's details changed for Alison Clarke on 31 January 2011 (1 page) |
8 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 28 April 2010 with a full list of shareholders
|
21 June 2011 | Annual return made up to 28 April 2010 with a full list of shareholders
|
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
16 September 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
30 July 2010 | Registered office address changed from , Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from , Westgate Chambers 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from , the Arches, 17 Castlehaven Road, Camden, London, NW1 8RA on 30 July 2010 (1 page) |
30 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders
|
30 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders
|
30 July 2010 | Registered office address changed from , the Arches, 17 Castlehaven Road, Camden, London, NW1 8RA on 30 July 2010 (1 page) |
28 July 2010 | Statement of capital following an allotment of shares on 18 February 2009
|
28 July 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (10 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 18 February 2009
|
28 July 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 March 2009 | Appointment terminated director paul weiner (1 page) |
31 March 2009 | Appointment terminated director paul weiner (1 page) |
25 February 2009 | Return made up to 28/04/08; full list of members; amend (10 pages) |
25 February 2009 | Return made up to 28/04/08; full list of members; amend (10 pages) |
18 December 2008 | Return made up to 28/04/08; full list of members (4 pages) |
18 December 2008 | Return made up to 28/04/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 October 2007 | Ad 04/09/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
22 October 2007 | Ad 04/09/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
4 October 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 October 2007 | Return made up to 28/04/07; full list of members (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 16-17 castlehaven road, camden town london, NW1 8RA (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 16-17 castlehaven road, camden town london, NW1 8RA (1 page) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 28/04/05; full list of members
|
26 May 2005 | Return made up to 28/04/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 August 2004 | Return made up to 28/04/04; full list of members (7 pages) |
6 August 2004 | Return made up to 28/04/04; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: westgate chambers, 8A elm park road, pinner, middlesex HA5 3LA (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: westgate chambers, 8A elm park road, pinner, middlesex HA5 3LA (1 page) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 June 2003 | Return made up to 28/04/03; full list of members
|
29 June 2003 | Return made up to 28/04/03; full list of members
|
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
27 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
27 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
15 October 2002 | Return made up to 28/04/02; full list of members; amend (6 pages) |
15 October 2002 | Return made up to 28/04/02; full list of members; amend (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 July 2002 | Return made up to 28/04/02; full list of members
|
16 July 2002 | Return made up to 28/04/02; full list of members
|
3 July 2002 | Resolutions
|
3 July 2002 | Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Ad 27/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 2002 | Company name changed ccs personnel LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed ccs personnel LIMITED\certificate issued on 01/07/02 (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Company name changed clarke construction security lim ited\certificate issued on 08/03/02 (2 pages) |
8 March 2002 | Company name changed clarke construction security lim ited\certificate issued on 08/03/02 (2 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 9 humbolt road, london, W6 8QH (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 9 humbolt road, london, W6 8QH (1 page) |
11 July 2000 | Return made up to 28/04/00; full list of members
|
11 July 2000 | Return made up to 28/04/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
3 August 1999 | Return made up to 28/04/99; no change of members (4 pages) |
3 August 1999 | Return made up to 28/04/99; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (9 pages) |
16 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 28/04/98; full list of members (6 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 123 new bond street, london, W1Y 0HR (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 123 new bond street, london, W1Y 0HR (1 page) |
28 April 1997 | Incorporation (12 pages) |
28 April 1997 | Incorporation (12 pages) |