Company NameMarc Clayman Agency Limited
Company StatusDissolved
Company Number03532507
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMarc Clayman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence AddressFlat 16 Blueberry Court
37 Bycullah Road
Enfield
Middlesex
EN2 8EU
Secretary NameNita Virginia Clayman
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Blueberry Court
37 Bycullah Road
Enfield
Middlesex
EN4 9TP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 83421640
Telephone regionLondon

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Marc Clayman
51.00%
Ordinary
49 at £1Nita Virginia Clayman
49.00%
Ordinary

Financials

Year2014
Net Worth-£14,815
Cash£9,756
Current Liabilities£26,913

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

15 May 2001Delivered on: 16 May 2001
Persons entitled: Colville Estate Properties Limited

Classification: Deed of rent deposit
Secured details: £3,870.00 due from the company to the chargee.
Particulars: Cash deposit of £3,870.00.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middx EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
26 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Marc Clayman on 5 March 2011 (2 pages)
1 April 2011Director's details changed for Marc Clayman on 5 March 2011 (2 pages)
1 April 2011Director's details changed for Marc Clayman on 5 March 2011 (2 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 June 2010 (2 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (13 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (13 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 April 2009Return made up to 23/03/09; full list of members (5 pages)
8 April 2009Return made up to 23/03/09; full list of members (5 pages)
28 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
28 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
28 April 2008Return made up to 23/03/08; full list of members (6 pages)
28 April 2008Return made up to 23/03/08; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2007Return made up to 23/03/07; full list of members (5 pages)
29 April 2007Return made up to 23/03/07; full list of members (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 23/03/06; full list of members (5 pages)
28 April 2006Return made up to 23/03/06; full list of members (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 23/03/05; full list of members (5 pages)
12 April 2005Return made up to 23/03/05; full list of members (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Secretary's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Secretary's particulars changed (1 page)
23 April 2004Return made up to 23/03/04; full list of members (5 pages)
23 April 2004Return made up to 23/03/04; full list of members (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 23/03/03; full list of members (5 pages)
4 April 2003Return made up to 23/03/03; full list of members (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 23/03/02; full list of members (5 pages)
27 March 2002Return made up to 23/03/02; full list of members (5 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 23/03/01; full list of members (5 pages)
28 March 2001Return made up to 23/03/01; full list of members (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 23/03/00; full list of members (5 pages)
13 April 2000Return made up to 23/03/00; full list of members (5 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 1999Return made up to 23/03/99; full list of members (5 pages)
10 April 1999Return made up to 23/03/99; full list of members (5 pages)
24 March 1999Ad 08/12/98--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 March 1999Ad 08/12/98--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 March 1999Ad 08/12/98--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 March 1999Ad 08/12/98--------- £ si 50@1=50 £ ic 50/100 (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 131 leigh hunt drive southgate london N14 6DJ (1 page)
15 December 1998Registered office changed on 15/12/98 from: 131 leigh hunt drive southgate london N14 6DJ (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
23 March 1998Incorporation (11 pages)
23 March 1998Incorporation (11 pages)