Company NameCLE Europe Limited
Company StatusDissolved
Company Number04274146
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRichard Diebold Lee
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleInternational Consultant
Correspondence Address2001 Sacramento Street Suite 4
San Francisco
California
94109 3342
Foreign
Director NameMs Ruth Nancy Steinholtz
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address28 Princes Road
Richmond
Surrey
TW10 6DH
Director NameMr George Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 05 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCypress Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameElizabeth Oberle - Robertson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(6 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 05 May 2015)
RoleCounsel
Correspondence Address7 Kingston Road
Oxford
Oxfordshire
OX2 6EF
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed21 August 2001(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Peter Rafael Alfandary
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hampstead Hill Gardens
London
NW3 2PL
Director NameMy Linh Vu Gregoire
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 12 January 2006)
RoleLawyer
Correspondence Address15 Avenue Perrichont
Paris
75016
Foreign
Director NameGregory Paul Olsen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 2007)
RoleSolicitor
Correspondence Address21 Dulwich Village
London
SE21 7BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
16 September 2014Annual return made up to 21 August 2014 no member list (6 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Annual return made up to 21 August 2013 no member list (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 August 2012Annual return made up to 21 August 2012 no member list (6 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 August 2011Annual return made up to 21 August 2011 no member list (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 August 2010Annual return made up to 21 August 2010 no member list (6 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 August 2009Annual return made up to 21/08/09 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
30 December 2008Annual return made up to 21/08/08 (3 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 February 2008New director appointed (2 pages)
28 August 2007Annual return made up to 21/08/07 (2 pages)
23 August 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 August 2006Annual return made up to 21/08/06 (2 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
4 May 2006 (5 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
31 August 2005Annual return made up to 21/08/05 (2 pages)
23 July 2005 (10 pages)
21 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 September 2004Annual return made up to 21/08/04 (2 pages)
5 May 2004 (5 pages)
13 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
12 September 2003Annual return made up to 21/08/03 (2 pages)
15 July 2003 (5 pages)
25 October 2002Annual return made up to 21/08/02 (5 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
12 February 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 January 2002New director appointed (2 pages)
30 October 2001New director appointed (3 pages)
8 October 2001Director resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned;director resigned (1 page)
21 August 2001Incorporation (18 pages)