Company NameMR. Clearance Limited
Company StatusDissolved
Company Number03396094
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurence Ian Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2011)
RoleProperty Co Executive
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMr Roderick Geronimo Anthony Richman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2011)
RoleProperty Co Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Ranelagh Drive
Edgware
Middlesex
HA8 8HJ
Secretary NameMr Laurence Ian Cohen
NationalityBritish
StatusClosed
Appointed12 September 1997(2 months, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressPO Box 562
9 Old Rectory Gardens
Edgware
Middlesex
HA8 4BR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(5 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(5 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 August 2009Return made up to 02/07/09; full list of members (4 pages)
13 August 2009Return made up to 02/07/09; full list of members (4 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 02/07/08; full list of members (4 pages)
30 July 2008Return made up to 02/07/08; full list of members (4 pages)
5 July 2007Return made up to 02/07/07; full list of members (2 pages)
5 July 2007Return made up to 02/07/07; full list of members (2 pages)
14 May 2007Accounts made up to 31 March 2007 (4 pages)
14 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 January 2007Accounts made up to 31 March 2006 (4 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
17 January 2006Accounts made up to 31 March 2005 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 September 2005Return made up to 02/07/05; full list of members (3 pages)
16 September 2005Return made up to 02/07/05; full list of members (3 pages)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor high view house 165-167 station road edgware middlesex HA8 7JU (1 page)
19 July 2005Registered office changed on 19/07/05 from: 2ND floor high view house 165-167 station road edgware middlesex HA8 7JU (1 page)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 November 2004Accounts made up to 31 March 2004 (4 pages)
5 August 2004Return made up to 02/07/04; full list of members (7 pages)
5 August 2004Return made up to 02/07/04; full list of members (7 pages)
26 August 2003Return made up to 02/07/03; full list of members (7 pages)
26 August 2003Return made up to 02/07/03; full list of members (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 May 2003Accounts made up to 31 March 2003 (4 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 July 2002Return made up to 02/07/02; full list of members (7 pages)
12 July 2002Return made up to 02/07/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 June 2002Accounts made up to 31 March 2002 (4 pages)
7 November 2001Return made up to 02/07/01; full list of members (6 pages)
7 November 2001Return made up to 02/07/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
9 May 2001Accounts made up to 31 March 2001 (4 pages)
8 September 2000Return made up to 02/07/00; full list of members (6 pages)
8 September 2000Return made up to 02/07/00; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 May 2000Accounts made up to 31 March 2000 (4 pages)
23 February 2000Company name changed mackenzie phillips (maida vale) LIMITED\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed mackenzie phillips (maida vale) LIMITED\certificate issued on 24/02/00 (2 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 October 1999Accounts made up to 31 March 1999 (4 pages)
27 August 1999Return made up to 02/07/99; no change of members (6 pages)
27 August 1999Return made up to 02/07/99; no change of members (6 pages)
27 April 1999Registered office changed on 27/04/99 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
27 April 1999Registered office changed on 27/04/99 from: 2 acre road kingston upon thames surrey KT2 6EF (1 page)
31 January 1999Accounts made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 August 1998Return made up to 02/07/98; full list of members (8 pages)
5 August 1998Return made up to 02/07/98; full list of members (8 pages)
30 April 1998Accounting reference date shortened from 31/07/98 to 30/03/98 (1 page)
30 April 1998Accounting reference date shortened from 31/07/98 to 30/03/98 (1 page)
5 January 1998Company name changed featherstone hotel properties li mited\certificate issued on 06/01/98 (2 pages)
5 January 1998Company name changed featherstone hotel properties li mited\certificate issued on 06/01/98 (2 pages)
18 December 1997Memorandum and Articles of Association (11 pages)
18 December 1997Memorandum and Articles of Association (11 pages)
24 October 1997New director appointed (3 pages)
24 October 1997New director appointed (3 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: international house 31 church road hendon london NW4 4EB (1 page)
15 October 1997New director appointed (3 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (3 pages)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
19 September 1997Company name changed plane properties LIMITED\certificate issued on 22/09/97 (2 pages)
19 September 1997Company name changed plane properties LIMITED\certificate issued on 22/09/97 (2 pages)
2 July 1997Incorporation (17 pages)