Company NameClaremont Road Property Management Co. Limited
Company StatusDissolved
Company Number03795672
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Colm Doherty
NationalityIrish
StatusClosed
Appointed01 May 2006(6 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Claremont Road
Cricklewood
London
NW2 1BP
Director NameMr Colm Doherty
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed14 December 2011(12 years, 5 months after company formation)
Appointment Duration6 years, 12 months (closed 11 December 2018)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address22 Claremont Road
London
NW2 1BP
Director NameMarie Murphy
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 July 1999(2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 14 December 2011)
RoleBuilding Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address22 Claremont Road
Cricklewood
London
NW2 1BP
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2006)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Contact

Telephone020 84557331
Telephone regionLondon

Location

Registered Address22 Claremont Road
London
NW2 1BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

3 at £1Mrs Marie Murphy
100.00%
Ordinary

Accounts

Latest Accounts24 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 24 June 2017 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 24 June 2016 (2 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
2 July 2015Accounts for a dormant company made up to 24 June 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 24 June 2014 (2 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
27 June 2013Accounts for a dormant company made up to 24 June 2013 (2 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
27 June 2012Accounts for a dormant company made up to 24 June 2012 (2 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 December 2011Appointment of Colm Doherty as a director (2 pages)
14 December 2011Secretary's details changed for Colm Doherty on 25 June 2010 (1 page)
14 December 2011Termination of appointment of Marie Murphy as a director (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (10 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
3 December 2009Annual return made up to 24 June 2009 with a full list of shareholders (5 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 24/06/08; full list of members (9 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Registered office changed on 01/08/07 from: 44 chatsworth gardens, london, W3 9LW (1 page)
1 August 2007Return made up to 24/06/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 July 2006Return made up to 24/06/06; full list of members (6 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
9 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
1 July 2005Return made up to 24/06/05; full list of members (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
25 June 2003Return made up to 24/06/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 May 2001Full accounts made up to 30 June 2000 (6 pages)
4 September 2000Return made up to 24/06/00; full list of members (6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 55 gower street, london, WC1E 6HQ (1 page)
20 July 1999Director resigned (1 page)
24 June 1999Incorporation (14 pages)