London
NW3 6PU
Director Name | Abraham Moskovitch |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 October 2000) |
Role | Chairman |
Correspondence Address | Passages 8 Abbotswood Drive St Georges Hill Weybridge Surrey KT13 0LT |
Secretary Name | Raymond George Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 48 Rutland Road Harrow Middlesex HA1 4JW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£291,013 |
Cash | £2,772 |
Current Liabilities | £328,783 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Completion of winding up (1 page) |
4 March 2002 | Order of court to wind up (2 pages) |
5 December 2001 | Order of court to wind up (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
13 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 August 1999 | Return made up to 11/08/99; full list of members
|
6 June 1999 | Ad 04/01/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
3 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
12 November 1998 | New director appointed (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 1000/25000 08/09/98 (1 page) |
22 September 1998 | Memorandum and Articles of Association (11 pages) |
16 September 1998 | Company name changed clearvale services LIMITED\certificate issued on 17/09/98 (4 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: 788-790 finchley road london NW11 7UR (1 page) |
11 August 1998 | Incorporation (17 pages) |