Company NameClaridge House Limited
Company StatusDissolved
Company Number03815550
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHenry Prevezer
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Willowdene
View Road Highgate
London
N6 4DE
Secretary NameMichael Morris Franks
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RE
Director NameMr Jonathan Ragol-Levy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 15 January 2002)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameJohn Alexander Franks
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Randolph Mews
Randolph Avenue Little Venice
London
W9 1AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
12 April 2001Director resigned (1 page)
15 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/01/01
(1 page)
15 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
16 November 2000Director's particulars changed (1 page)
10 August 2000Return made up to 28/07/00; full list of members (9 pages)
19 November 1999New director appointed (2 pages)
21 September 1999Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
28 July 1999Incorporation (18 pages)