Company NameClementine Hotels Limited
Company StatusDissolved
Company Number03591344
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)
Previous NameBroomco (1616) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoger Allin King
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 03 September 2002)
RoleInvestment Manager
Correspondence Address27 Mandeville Close
Tilehurst
Reading
Berkshire
RG30 4JT
Director NameBarry Richard Redmill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 03 September 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Greville Park Avenue
Ashtead
KT21 2QS
Secretary NameBarry Richard Redmill
NationalityBritish
StatusClosed
Appointed09 September 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (closed 03 September 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Greville Park Avenue
Ashtead
KT21 2QS
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
4 November 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
21 August 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
29 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
1 August 2000Return made up to 01/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1999Registered office changed on 13/08/99 from: 2 gresham street london EC2V 7QN (1 page)
3 August 1999Return made up to 01/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/08/99
(6 pages)
2 December 1998Company name changed broomco (1616) LIMITED\certificate issued on 03/12/98 (2 pages)
5 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
29 September 1998Secretary resigned;director resigned (1 page)
1 July 1998Incorporation (17 pages)