Company NameClanstock Systems Limited
DirectorWilliam James Hasson
Company StatusDissolved
Company Number04126549
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

Directors

Director NameWilliam James Hasson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleIT Consultant
Correspondence Address25 Blenheim Gardens
Grove
Wantage
Oxfordshire
OX12 0NP
Secretary NameTracy Caldwell
NationalityBritish
StatusCurrent
Appointed09 August 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address17 Turnstone Green
Bicester
Oxfordshire
OX26 6TT
Secretary NameStephen Alan Brialey
NationalityBritish
StatusResigned
Appointed07 February 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2002)
RoleTax Consultant
Correspondence AddressVerna House
9 Bicester Road
Aylesbury
Buckinghamshire
HP19 9AQ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 April 2005Dissolved (1 page)
28 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Statement of affairs (7 pages)
28 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2002Registered office changed on 10/10/02 from: verna house 9 bicester road aylesbury buckinghamshire HP19 9AG (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
15 February 2001Registered office changed on 15/02/01 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 December 2000Incorporation (16 pages)