West Kensington
London
W14 8SJ
Secretary Name | Mr Jeremy Sinclair Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 March 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lisgar Terrace West Kensington London W14 8SJ |
Secretary Name | Mr Euan Jon Lawson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lisgar Terrace London W14 8SJ |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Director Name | Mr Larry Gene Woelk |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Tekels Avenue Camberley Surrey GU15 2LB |
Director Name | Richard Christian Keesing |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 82 Cromwell Tower Barbican London EC2Y 8DD |
Registered Address | 4 Bramber Court Bramber Road London W14 9PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
2 at £1 | Jeremy Sinclair Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £203,115 |
Gross Profit | £42,792 |
Net Worth | -£8,507 |
Cash | £2,594 |
Current Liabilities | £20,712 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
16 December 2015 | Application to strike the company off the register (3 pages) |
12 December 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
12 December 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
31 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 August 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
30 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 November 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
30 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
30 November 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 November 2010 | Termination of appointment of Richard Keesing as a director (2 pages) |
16 November 2010 | Termination of appointment of Richard Keesing as a director (2 pages) |
11 November 2010 | Company name changed clover living LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Company name changed clover living LIMITED\certificate issued on 11/11/10
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Richard Christian Keesing on 8 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Richard Christian Keesing on 8 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Richard Christian Keesing on 8 April 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 August 2009 | Director appointed richard christian keesing (2 pages) |
1 August 2009 | Director appointed richard christian keesing (2 pages) |
1 August 2009 | Secretary appointed jeremy sinclair clarke (2 pages) |
1 August 2009 | Secretary appointed jeremy sinclair clarke (2 pages) |
13 July 2009 | Appointment terminated secretary euan lawson (1 page) |
13 July 2009 | Ad 22/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
13 July 2009 | Ad 22/06/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
13 July 2009 | Appointment terminated secretary euan lawson (1 page) |
10 July 2009 | Company name changed sinclair clarke estates LIMITED\certificate issued on 13/07/09 (2 pages) |
10 July 2009 | Company name changed sinclair clarke estates LIMITED\certificate issued on 13/07/09 (2 pages) |
19 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 08/04/09; full list of members (5 pages) |
7 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
21 November 2007 | Memorandum and Articles of Association (6 pages) |
21 November 2007 | Memorandum and Articles of Association (6 pages) |
19 November 2007 | Company name changed onestop logistics LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed onestop logistics LIMITED\certificate issued on 19/11/07 (2 pages) |
30 March 2007 | Return made up to 08/04/07; full list of members (2 pages) |
30 March 2007 | Return made up to 08/04/07; full list of members (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
30 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
14 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
9 March 2004 | Return made up to 11/03/04; full list of members (2 pages) |
9 March 2004 | Return made up to 11/03/04; full list of members (2 pages) |
23 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
23 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 March 2003 | Return made up to 11/03/03; full list of members (2 pages) |
11 March 2003 | Return made up to 11/03/03; full list of members (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: caldew house 92-94 king street london W6 0QW (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: caldew house 92-94 king street london W6 0QW (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
26 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
26 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 14 chancellors street london W6 9RN (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 14 chancellors street london W6 9RN (1 page) |
26 April 2001 | Return made up to 21/02/01; full list of members
|
26 April 2001 | Return made up to 21/02/01; full list of members
|
2 June 2000 | New director appointed (3 pages) |
2 June 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
26 May 2000 | New director appointed (3 pages) |
21 February 2000 | Incorporation (22 pages) |
21 February 2000 | Incorporation (22 pages) |