Company NameClocktower Trading Ltd
Company StatusDissolved
Company Number03704511
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMetifa Easmon-George
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(6 days after company formation)
Appointment Duration16 years, 5 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address17 Clovelly Road
Crouch End
London
N8 7RR
Secretary NameRoslyn Fowler
NationalityBritish
StatusClosed
Appointed08 August 2005(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address9 Wolseley Road
London
N8 8RR
Secretary NameDavid Weekes
NationalityBritish
StatusResigned
Appointed04 February 1999(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address17 Clovelly Road
Crouch End
London
N8 7RR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

7k at £1M. Easmon-george
70.00%
Ordinary
1000 at £1C.m. Shepherd
10.00%
Ordinary
1000 at £1D. Weekes
10.00%
Ordinary
1000 at £1J. Shepherd
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
21 May 2014Total exemption full accounts made up to 31 March 2011 (7 pages)
21 May 2014Annual return made up to 29 January 2013 with a full list of shareholders (14 pages)
21 May 2014Annual return made up to 29 January 2008 (4 pages)
21 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
21 May 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(14 pages)
21 May 2014Annual return made up to 29 January 2009 (4 pages)
21 May 2014Total exemption full accounts made up to 31 March 2009 (7 pages)
21 May 2014Annual return made up to 29 January 2012 with a full list of shareholders (14 pages)
21 May 2014Total exemption full accounts made up to 31 March 2012 (7 pages)
21 May 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
21 May 2014Director's details changed for Metifa Weekes on 29 January 2012 (3 pages)
21 May 2014Administrative restoration application (3 pages)
21 May 2014Annual return made up to 29 January 2010 with a full list of shareholders (16 pages)
21 May 2014Total exemption full accounts made up to 31 March 2008 (7 pages)
21 May 2014Total exemption full accounts made up to 31 March 2010 (7 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Withdrawal of application for striking off (1 page)
18 February 2009Application for striking-off (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 March 2007Return made up to 29/01/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
6 April 2006Return made up to 29/01/06; full list of members (3 pages)
6 April 2006Secretary resigned (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o steele robertson goddard, 39 cloth fair, london, EC1A 7NR (1 page)
6 December 2005New secretary appointed (2 pages)
6 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 May 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
15 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2004Return made up to 29/01/04; full list of members (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 85 ballards lane, london, N3 1XU (1 page)
5 February 2003Return made up to 29/01/03; no change of members (4 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 29/01/02; no change of members (4 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 March 2001Return made up to 29/01/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2000Return made up to 29/01/00; full list of members (5 pages)
25 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 March 1999Registered office changed on 15/03/99 from: 85 ballards lane, london, N3 1XU (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
4 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Ad 17/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 February 1999Registered office changed on 23/02/99 from: c/o rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3JL (1 page)
29 January 1999Incorporation (20 pages)