Company NameClicked Limited
Company StatusDissolved
Company Number04065441
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)
Dissolution Date9 July 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusClosed
Appointed13 July 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Director NameMr Neil Stirling MacDonald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elstree Road
Bushey Heath
Bushey
Hertfordshire
WD23 4GL
Secretary NameJiles Limited (Corporation)
StatusClosed
Appointed17 January 2003(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2010)
Correspondence AddressEarl House
27 Earl Street
Maidstone
Kent
ME14 1PF
Director NameIain Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleManager
Correspondence AddressBarnfold
Bay Horse
Lancaster
Lancashire
LA2 9DD
Secretary NameBrenda Joyce Brown
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleManager
Correspondence Address6 Doveridge Close
Solihull
West Midlands
B91 1ED
Director NameJulie Edwards
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBarnfold
Bay Horse
Lancaster
Lancashire
LA2 9DD
Director NameMr Edward George Ankrett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2004)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kelmarsh Drive
Solihull
West Midlands
B91 3GU
Director NameMr Conrad Llewelyn Artro Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2006)
RoleCompany Director
Correspondence AddressSpice Quay
32 Shad Thames
London
SE1 2YL
Director NameDr David Docherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSergehill House
Sergehill Bedmond
Abbots Langley
Herts
WD5 0RY
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Director NameRemy Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address14b Raleigh Gardens
Brixton
London
SW2 1AD
Secretary NameMr Jonathan Michael Charles Apps
NationalityBritish,Australian
StatusResigned
Appointed22 June 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameTOC Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2002(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2003)
Correspondence AddressFirst Floor, Concept House
Brooke Street
Cleckheaton
West Yorkshire
BD19 3RR
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2004)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB

Location

Registered AddressNorthumberland House
155-157 Great Portland Street
London
W1W 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2010Return of final meeting of creditors (1 page)
9 April 2010Notice of final account prior to dissolution (1 page)
24 September 2007Appointment of a liquidator (1 page)
24 September 2007Appointment of a liquidator (1 page)
11 May 2007Order of court to wind up (2 pages)
11 May 2007Order of court to wind up (2 pages)
8 May 2007Strike-off action suspended (1 page)
8 May 2007Strike-off action suspended (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2006Director resigned (1 page)
6 November 2006New director appointed (3 pages)
6 November 2006New director appointed (3 pages)
6 November 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (1 page)
22 September 2005Return made up to 05/09/05; full list of members (8 pages)
22 September 2005Return made up to 05/09/05; full list of members (8 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
10 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 October 2004Return made up to 05/09/04; full list of members (8 pages)
15 October 2004Return made up to 05/09/04; full list of members (8 pages)
13 July 2004New director appointed (5 pages)
13 July 2004New director appointed (5 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004New secretary appointed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (6 pages)
29 June 2004Registered office changed on 29/06/04 from: earl house earl street maidstone kent ME14 1PF (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (6 pages)
29 June 2004New director appointed (4 pages)
29 June 2004New director appointed (4 pages)
29 June 2004Registered office changed on 29/06/04 from: earl house earl street maidstone kent ME14 1PF (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
22 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
22 June 2004Registered office changed on 22/06/04 from: highfield house 1562 stratford road solihull west midlands B28 9HA (1 page)
22 June 2004Registered office changed on 22/06/04 from: highfield house 1562 stratford road solihull west midlands B28 9HA (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
22 June 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
7 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 December 2002Ad 01/06/02--------- £ si 1@1 (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Return made up to 05/09/02; full list of members (6 pages)
31 December 2002Ad 01/06/02--------- £ si 1@1 (2 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
30 November 2001Return made up to 05/09/01; full list of members (6 pages)
30 November 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
12 October 2000Registered office changed on 12/10/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Director resigned (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (2 pages)
5 September 2000Incorporation (11 pages)