Company NameClickoption Limited
Company StatusDissolved
Company Number03589488
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Louise Sibley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Geescroft Walk
Harpenden
Hertfordshire
AL5 2GX
Director NameMr Nicholas John Sibley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Geescroft Walk
Harpenden
Hertfordshire
AL5 2GX
Secretary NameMrs Elizabeth Louise Sibley
StatusClosed
Appointed25 July 2012(14 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address2 Geescroft Walk
Harpenden
Hertfordshire
AL5 2GX
Director NameMichael Thomas Gwynfor Paynter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 months after company formation)
Appointment Duration1 month (resigned 02 November 1998)
RoleSolicitor
Correspondence AddressBarclays Chambers La Grande Rue
St Martins
Guernsey
GY1 6JS
Secretary NameAnthony Paul Granby
NationalityBritish
StatusResigned
Appointed01 October 1998(3 months after company formation)
Appointment Duration2 weeks (resigned 15 October 1998)
RoleSolicitor
Correspondence AddressBarclays Bank Chambers La Grande Rue
St Martins
Guernsey
GY1 6JS
Secretary NameKarina Gomez-Poveda
NationalityBritish
StatusResigned
Appointed15 October 1998(3 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 22 October 1998)
RoleCompany Director
Correspondence Address5 Princes Court
London
SE16 1TD
Secretary NameAnthony Paul Granby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(3 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 02 November 1998)
RoleSolicitor
Correspondence AddressBarclays Bank Chambers La Grande Rue
St Martins
Guernsey
GY1 6JS
Director NameMr Anthony Paul Granby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2012)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence AddressPO Box 568
Granite House La Grande Rue
St Martin
Guernsey
Channel Islands
GY1 6JS
Director NameMr Michael Thomas Gwynfor Paynter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2012)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence AddressPO Box 568
Granite House La Grande Rue, St Martin
Guernsey
Channel Islands
GY1 6JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePg Nominees Limited (Corporation)
StatusResigned
Appointed02 November 1998(4 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 July 2012)
Correspondence AddressPO Box 568 Granite House
La Grand Rue St Martin
Guernsey
Channel Islands
GY1 6JS
Secretary NamePg International Structures Limited (Corporation)
StatusResigned
Appointed02 November 1998(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2001)
Correspondence AddressBarclays Bank Chambers
La Grand Rue
St Martin
Guernsey
GY1 6JS
Secretary NamePg Trustees Limited (Corporation)
StatusResigned
Appointed30 March 2001(2 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 July 2012)
Correspondence AddressPO Box 568 Granite House
La Grande Rue
St Martin Guernsey
GY1 6JS

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Amberwood Oakwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£403,126

Accounts

Latest Accounts28 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 December

Filing History

4 September 2017Total exemption full accounts made up to 28 December 2016 (9 pages)
21 July 2017Notification of Amberwood Oakwood Ltd as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 28 December 2015 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
2 September 2015Total exemption small company accounts made up to 28 December 2014 (3 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
27 May 2015Director's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 (2 pages)
27 May 2015Secretary's details changed for Mrs Elizabeth Louise Sibley on 27 May 2015 (1 page)
27 May 2015Director's details changed for Mr Nicholas John Sibley on 27 May 2015 (2 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
13 June 2014Total exemption small company accounts made up to 28 December 2013 (4 pages)
12 September 2013Total exemption small company accounts made up to 28 December 2012 (3 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
5 December 2012Registered office address changed from Amberwood Oakwood Drive Harpenden Hertfordshire AL5 2LR United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Amberwood Oakwood Drive Harpenden Hertfordshire AL5 2LR United Kingdom on 5 December 2012 (1 page)
26 July 2012Termination of appointment of Pg Nominees Limited as a director (1 page)
26 July 2012Termination of appointment of Michael Paynter as a director (1 page)
26 July 2012Termination of appointment of Anthony Granby as a director (1 page)
25 July 2012Accounts for a dormant company made up to 28 December 2011 (2 pages)
25 July 2012Termination of appointment of Pg Trustees Limited as a secretary (1 page)
25 July 2012Appointment of Mrs Elizabeth Louise Sibley as a secretary (2 pages)
25 July 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 July 2012 (1 page)
25 July 2012Appointment of Mrs Elizabeth Louise Sibley as a director (2 pages)
25 July 2012Appointment of Mr Nicholas John Sibley as a director (2 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Appointment of Mr Michael Thomas Gwynfor Paynter as a director (2 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2011Appointment of Mr Anthony Paul Granby as a director (2 pages)
29 September 2010Secretary's details changed for Pg Trustees Limited on 1 October 2009 (3 pages)
29 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
29 September 2010Secretary's details changed for Pg Trustees Limited on 1 October 2009 (3 pages)
29 September 2010Director's details changed for Pg Nominees Limited on 1 October 2009 (3 pages)
29 September 2010Director's details changed for Pg Nominees Limited on 1 October 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 August 2009Return made up to 29/06/09; no change of members (10 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 July 2008Return made up to 29/06/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 20-22 bedford row london WC1R 4JS (1 page)
11 July 2008Location of register of members (1 page)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 August 2007Return made up to 29/06/07; no change of members (6 pages)
30 November 2006Accounts for a dormant company made up to 28 December 2005 (2 pages)
11 October 2006Return made up to 29/06/06; full list of members (6 pages)
5 October 2005Return made up to 29/06/05; full list of members (6 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 July 2004Return made up to 29/06/04; full list of members (6 pages)
7 July 2003Return made up to 29/06/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 28 December 2002 (2 pages)
2 October 2002Accounts for a dormant company made up to 28 December 2001 (2 pages)
9 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Accounts for a dormant company made up to 28 December 2000 (2 pages)
17 July 2001Return made up to 29/06/01; full list of members (6 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
29 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/98
(1 page)
29 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 28 December 1999 (2 pages)
29 October 1999Accounting reference date extended from 30/06/99 to 28/12/99 (1 page)
7 October 1999Return made up to 29/06/99; full list of members (6 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
20 October 1998Registered office changed on 20/10/98 from: 21 st thomas street bristol avon BS1 6JS (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
29 June 1998Incorporation (13 pages)