Company NameCl Administration (No.3) Limited
Company StatusDissolved
Company Number04221176
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameMc188 Limited

Business Activity

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

Directors

Secretary NameKaren Lyon
StatusClosed
Appointed09 September 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 30 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard John Cole
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(11 years after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJonathan Peter Marlow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(11 years after company formation)
Appointment Duration1 year, 2 months (closed 30 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 09 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 St George's Road
Sevenoaks
Kent
TN13 3ND
Director NameMr Richard Denis Rawlins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address183 Ramsden Road
London
SW12 8RG
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2011)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed06 July 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed04 December 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameCarolyn Holbrook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 April 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Croftside
Bures St Mary
Suffolk
CO8 5LL
Director NameMr Andrew David John Moffat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2012)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameHelen Forster
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressFlat 4
5 Corkran Road
Surbiton
Surrey
KT6 6PL
Secretary NameHannah Louise Wilby
NationalityBritish
StatusResigned
Appointed17 July 2006(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressFlat 2
61 Ferndale Road, Clapham
London
SW4 7RL
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed10 July 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameMr Laurence Edwin Hayes
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameSharon Diana Mandy Kerridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMiss Sarah Louise Gledhill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameArunkumar Bhilalbhai Desai
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2012)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Place
London
SW3 3TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2013Application to strike the company off the register (3 pages)
3 April 2013Application to strike the company off the register (3 pages)
15 June 2012Register(s) moved to registered office address (2 pages)
15 June 2012Register(s) moved to registered office address (2 pages)
13 June 2012Appointment of Jonathan Peter Marlow as a director on 31 May 2012 (2 pages)
13 June 2012Registered office address changed from 2 Jubilee Place London SW3 3TQ on 13 June 2012 (1 page)
13 June 2012Termination of appointment of Andrew Moffat as a director (1 page)
13 June 2012Termination of appointment of Arunkumar Desai as a director (1 page)
13 June 2012Termination of appointment of Andrew David John Moffat as a director on 31 May 2012 (1 page)
13 June 2012Appointment of Mr Richard John Cole as a director (2 pages)
13 June 2012Registered office address changed from 2 Jubilee Place London SW3 3TQ on 13 June 2012 (1 page)
13 June 2012Appointment of Jonathan Peter Marlow as a director (2 pages)
13 June 2012Termination of appointment of Arunkumar Bhilalbhai Desai as a director on 31 May 2012 (1 page)
13 June 2012Appointment of Mr Richard John Cole as a director on 31 May 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(6 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
(6 pages)
1 December 2011Termination of appointment of Laurence Hayes as a director (1 page)
1 December 2011Termination of appointment of Laurence Edwin Hayes as a director on 30 November 2011 (1 page)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
10 May 2011Termination of appointment of Edward Glover as a director (1 page)
10 May 2011Termination of appointment of Edward Glover as a director (1 page)
6 May 2011Termination of appointment of Sharon Kerridge as a director (1 page)
6 May 2011Termination of appointment of Sharon Kerridge as a director (1 page)
6 May 2011Termination of appointment of Sarah Gledhill as a director (1 page)
6 May 2011Termination of appointment of Sarah Gledhill as a director (1 page)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
1 February 2011Appointment of Arunkumar Bhilalbhai Desai as a director (2 pages)
1 February 2011Appointment of Arunkumar Bhilalbhai Desai as a director (2 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
24 November 2010Secretary's details changed for Karen Lyon on 2 November 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages)
17 March 2010Director's details changed for Laurence Edwin Hayes on 15 February 2010 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
15 March 2010Director's details changed for Laurence Edwin Hayes on 7 December 2009 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Sarah Louise Gledhill on 1 March 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
13 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
13 October 2009Secretary's details changed for Karen Lyon on 28 September 2009 (1 page)
15 September 2009Secretary appointed karen lyon (1 page)
15 September 2009Appointment Terminated Secretary philip miller (1 page)
15 September 2009Appointment terminated secretary philip miller (1 page)
15 September 2009Secretary appointed karen lyon (1 page)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 April 2009Director appointed sharon diana mandy cook (1 page)
29 April 2009Director appointed sharon diana mandy cook (1 page)
24 April 2009Appointment terminated director carolyn holbrook (1 page)
24 April 2009Director appointed laurence edwin hayes (1 page)
24 April 2009Director appointed laurence edwin hayes (1 page)
24 April 2009Appointment Terminated Director timothy thorp (1 page)
24 April 2009Director appointed sarah louise gledhill (1 page)
24 April 2009Appointment terminated director timothy thorp (1 page)
24 April 2009Appointment Terminated Director carolyn holbrook (1 page)
24 April 2009Director appointed sarah louise gledhill (1 page)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 March 2009Accounts made up to 31 December 2008 (5 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Accounts made up to 31 December 2007 (5 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
1 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 September 2007Accounts made up to 31 December 2006 (1 page)
23 July 2007Return made up to 22/05/07; full list of members (3 pages)
23 July 2007Return made up to 22/05/07; full list of members (3 pages)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (1 page)
1 June 2006Return made up to 22/05/06; full list of members (3 pages)
1 June 2006Return made up to 22/05/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 March 2006Accounts made up to 31 December 2005 (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
26 May 2005Return made up to 22/05/05; full list of members (3 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 February 2005Accounts made up to 31 December 2004 (1 page)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
21 June 2004Return made up to 22/05/04; full list of members (7 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (4 pages)
13 May 2004New director appointed (4 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 March 2004Accounts made up to 31 December 2003 (1 page)
9 July 2003Return made up to 22/05/03; full list of members (6 pages)
9 July 2003Return made up to 22/05/03; full list of members (6 pages)
7 June 2003Location of register of members (1 page)
7 June 2003Location of register of members (1 page)
4 May 2003Accounts made up to 31 December 2002 (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 December 2002Registered office changed on 13/12/02 from: 55 basinghall street london EC2V 5HD (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 55 basinghall street london EC2V 5HD (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
29 July 2002Accounts made up to 31 December 2001 (1 page)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 July 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
29 July 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 June 2002Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
26 June 2002Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
20 June 2002Return made up to 22/05/02; full list of members (6 pages)
20 June 2002Return made up to 22/05/02; full list of members (6 pages)
1 May 2002Particulars of mortgage/charge (15 pages)
1 May 2002Particulars of mortgage/charge (15 pages)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2001Location of register of members (1 page)
21 September 2001Location of register of members (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
16 July 2001Memorandum and Articles of Association (11 pages)
16 July 2001Memorandum and Articles of Association (11 pages)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Registered office changed on 13/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (4 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (4 pages)
13 July 2001New secretary appointed (2 pages)
9 July 2001Company name changed MC188 LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed MC188 LIMITED\certificate issued on 09/07/01 (2 pages)
22 May 2001Incorporation (14 pages)
22 May 2001Incorporation (14 pages)