Company NameClock Cards Limited
Company StatusDissolved
Company Number04015765
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Bowden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Secretary NameClare Bowden
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address31-33 College Road
Harrow
Middlesex
HA1 1EJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address31/33 College Road
Harrow
Middlesex
HA1 1EJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Clare Bowden
50.00%
Ordinary
1 at £1James Bowden
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Change of details for Mrs Clare Bowden as a person with significant control on 1 June 2017 (2 pages)
18 July 2017Notification of Clare Bowden as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr James Bowden as a person with significant control on 1 June 2017 (2 pages)
18 July 2017Notification of James Bowden as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mrs Clare Bowden as a person with significant control on 1 June 2017 (2 pages)
18 July 2017Change of details for Mr James Bowden as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
28 June 2017Director's details changed for James Bowden on 1 June 2017 (2 pages)
28 June 2017Director's details changed for James Bowden on 1 June 2017 (2 pages)
28 June 2017Secretary's details changed for Clare Bowden on 1 June 2017 (1 page)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Director's details changed for James Bowden on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 July 2008Return made up to 16/06/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Return made up to 16/06/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 16/06/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 16/06/04; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 July 2003Return made up to 16/06/03; full list of members (6 pages)
2 July 2002Return made up to 16/06/02; full list of members (6 pages)
16 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 July 2001Return made up to 16/06/01; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
16 June 2000Incorporation (14 pages)