Company NameClifftop Limited
Company StatusDissolved
Company Number03728098
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pere Auge
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2001)
RoleLawyer
Country of ResidenceAndorra La Vella
Correspondence AddressC Etang Sale Edifici Les
Teulades Bloc Viii 5 3
Escaldes Engordany
Andorra
Director NameJordi Sanchez
Date of BirthApril 1967 (Born 57 years ago)
NationalityAndorran
StatusClosed
Appointed27 May 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2001)
RoleAdministrator
Correspondence AddressAv Del Pessebre 16
Escaldes
Engordany
Andorra
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed27 May 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2000)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Application for striking-off (1 page)
4 April 2001Secretary resigned (1 page)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
7 April 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Director resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New director appointed (3 pages)
14 June 1999New director appointed (3 pages)