Company NameClownsystems Limited
Company StatusDissolved
Company Number03739360
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)
Previous NameBlue Fox Executive Airlines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Lord-Castle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(4 days after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2001)
RoleBusiness Executive
Correspondence AddressApril Cottage New Road
Hook
Hampshire
RG27 9LB
Secretary NameKathleen Verrando
NationalityBritish
StatusClosed
Appointed29 March 1999(4 days after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address1 Church View
Hook
Hampshire
RG27 9HN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
31 January 2001Application for striking-off (1 page)
20 October 2000Company name changed blue fox executive airlines limi ted\certificate issued on 23/10/00 (2 pages)
5 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Registered office changed on 02/06/99 from: 16 st john street london EC1M 4AY (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
30 April 1999Company name changed globalbay LIMITED\certificate issued on 04/05/99 (2 pages)
24 March 1999Incorporation (16 pages)