Company NameClive Pullan Associates Limited
Company StatusDissolved
Company Number04051424
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameSmart Organics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive Richard Pullan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(3 months after company formation)
Appointment Duration9 years, 9 months (closed 17 August 2010)
RoleConsultant
Correspondence Address9 Cabul Road
London
SW11 2PR
Secretary NamePhyllis Margaret Clayton
NationalityBritish
StatusClosed
Appointed14 November 2000(3 months after company formation)
Appointment Duration9 years, 9 months (closed 17 August 2010)
RoleCompany Director
Correspondence Address1 Wyndale Close
Henley On Thames
Oxfordshire
RG9 1BA
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressFifth Floor
19 Golden Square
London
W1F 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 May 2012Bona Vacantia disclaimer (1 page)
18 May 2012Bona Vacantia disclaimer (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Return made up to 11/08/08; full list of members (5 pages)
4 February 2009Return made up to 11/08/07; full list of members (5 pages)
4 February 2009Secretary's change of particulars / phyllis clayton / 15/02/2008 (2 pages)
4 February 2009Secretary's Change of Particulars / phyllis clayton / 15/02/2008 / HouseName/Number was: , now: 1; Street was: flat 1 webster house, now: wyndale close; Area was: 26 gloucester street, now: ; Post Town was: london, now: henley on thames; Region was: , now: oxfordshire; Post Code was: SW1V 2DN, now: RG9 1BA (2 pages)
4 February 2009Return made up to 11/08/07; full list of members (5 pages)
4 February 2009Director's Change of Particulars / clive pullan / 01/02/2008 / (1 page)
4 February 2009Director's change of particulars / clive pullan / 01/02/2008 (1 page)
4 February 2009Return made up to 11/08/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from 1 webster house 26 gloucester street london SW1V 2DN (2 pages)
5 January 2009Director's change of particulars / clive pullan / 01/02/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 1 webster house 26 gloucester street london SW1V 2DN (2 pages)
5 January 2009Director's Change of Particulars / clive pullan / 01/02/2008 / HouseName/Number was: , now: 9; Street was: pilgrims, now: cabul road; Area was: powney street, milden, now: ; Post Town was: ipswich, now: london; Region was: suffolk, now: ; Post Code was: IP7 7AL, now: SW11 2PR (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
11 January 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
11 September 2006Return made up to 11/08/06; full list of members (6 pages)
11 September 2006Return made up to 11/08/06; full list of members (6 pages)
28 June 2006Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
28 June 2006Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
13 September 2005Return made up to 11/08/05; full list of members (6 pages)
13 September 2005Return made up to 11/08/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 August 2004Return made up to 11/08/04; full list of members (6 pages)
27 August 2004Return made up to 11/08/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
14 August 2003Return made up to 11/08/03; full list of members (6 pages)
14 August 2003Return made up to 11/08/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 October 2002Return made up to 11/08/02; full list of members (6 pages)
15 October 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2002Registered office changed on 18/06/02 from: 2 webster house 26 gloucester street london SW1V 2DN (1 page)
18 June 2002Registered office changed on 18/06/02 from: 2 webster house 26 gloucester street london SW1V 2DN (1 page)
14 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
14 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
23 August 2001Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: c/o macnair mason st clare house 30/33 minories london EC3N 1DU (1 page)
9 August 2001Registered office changed on 09/08/01 from: c/o macnair mason st clare house 30/33 minories london EC3N 1DU (1 page)
13 December 2000Registered office changed on 13/12/00 from: st clare house 30-33 minories london EC3N 1DU (1 page)
13 December 2000Registered office changed on 13/12/00 from: st clare house 30-33 minories london EC3N 1DU (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: suite C1, city cloisters 196 old street london EC1V 9FR (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: suite C1, city cloisters 196 old street london EC1V 9FR (1 page)
1 November 2000Company name changed smart organics LIMITED\certificate issued on 02/11/00 (3 pages)
1 November 2000Company name changed smart organics LIMITED\certificate issued on 02/11/00 (3 pages)
11 August 2000Incorporation (14 pages)