Company NameClaremont Trading Limited
Company StatusDissolved
Company Number03776251
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Proctor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(7 years, 11 months after company formation)
Appointment Duration8 years (closed 19 May 2015)
RoleCompany Director
Correspondence AddressFernhurst Lodge
Windgate
Howth
Co. Dublin
Ireland
Secretary NameRachel Targett
NationalityBritish
StatusClosed
Appointed01 May 2007(7 years, 11 months after company formation)
Appointment Duration8 years (closed 19 May 2015)
RoleCompany Director
Correspondence AddressFernhurst Lodge
Windgate
Howth
Co. Dublin
Ireland
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAcre 220 Limited (Corporation)
StatusResigned
Appointed18 June 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2004)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameAcre 222 Limited (Corporation)
StatusResigned
Appointed18 June 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2004)
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NameAcre 222 Limited (Corporation)
StatusResigned
Appointed18 June 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 2004)
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameAcre 220 Limited (Corporation)
StatusResigned
Appointed28 February 2004(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1John Proctor
100.00%
Ordinary

Financials

Year2014
Turnover£9,172
Net Worth-£89,239
Current Liabilities£199,642

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(4 pages)
7 March 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
9 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
10 July 2009Return made up to 24/05/09; full list of members (3 pages)
7 June 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
6 April 2009Return made up to 24/05/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
15 April 2008Total exemption full accounts made up to 31 May 2006 (11 pages)
31 July 2007Return made up to 24/05/07; full list of members (2 pages)
31 July 2007New director appointed (1 page)
30 July 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 June 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
14 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
2 June 2005Return made up to 24/05/05; full list of members (2 pages)
10 November 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
20 October 2004Return made up to 24/05/04; full list of members (5 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: company secretarial department h w fisher & company acre house 11-15 william road london NW1 3ER (1 page)
19 June 2003Return made up to 24/05/03; full list of members (5 pages)
20 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 31 May 2001 (11 pages)
30 May 2002Return made up to 24/05/02; full list of members (5 pages)
29 May 2001Return made up to 24/05/01; full list of members (5 pages)
27 March 2001Full accounts made up to 31 May 2000 (8 pages)
14 November 2000Return made up to 24/05/00; full list of members (6 pages)
3 October 2000Registered office changed on 03/10/00 from: 34-36 high street ilford essex IG6 2DQ (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
19 January 2000Registered office changed on 19/01/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
24 May 1999Incorporation (10 pages)