Company NameClan (UK) Limited
Company StatusDissolved
Company Number04222403
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMaya Acharya
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleSales Assistant
Correspondence Address14 Lyndhurst Avenue
London
N12 0LY
Secretary NamePushkerray Acharya
NationalityBritish
StatusClosed
Appointed23 August 2001(3 months after company formation)
Appointment Duration1 year, 9 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
North Finchley
London
N12 0LY
Director NameKamal Acharya
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleManager
Correspondence Address14 Lyndhurst Avenue
London
N12 0LY
Secretary NameMaya Acharya
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleSales Assistant
Correspondence Address14 Lyndhurst Avenue
London
N12 0LY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address150 Upper Street
London
N1 1RA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
21 November 2002Application for striking-off (1 page)
27 May 2002Return made up to 23/05/02; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)