Company NameClique Associates Limited
Company StatusDissolved
Company Number04358271
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLeon Bernard Friedman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Firebell Alley
Surbiton
Surrey
KT6 6JB
Director NameChristopher Maynard
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Josephs Mews
Candlemas Lane
Beaconsfield
Bucks
HP9 1GA
Director NameMichael James Warnes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grenfell Road
Beaconsfield
Buckinghamshire
HP9 2BP
Secretary NameLeon Bernard Friedman
NationalitySouth African
StatusClosed
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Firebell Alley
Surbiton
Surrey
KT6 6JB
Director NameSusan Jennifer Maynard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Josephs Mews
Candlemas Lane
Beaconsfield
Buckinghamshire
HP9 1GA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£46,467
Gross Profit£35,629
Net Worth£17,525
Cash£28,923
Current Liabilities£16,811

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
28 February 2006Return made up to 22/01/06; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
29 July 2005Return made up to 22/01/05; full list of members (3 pages)
1 June 2005Director's particulars changed (1 page)
24 March 2005New director appointed (2 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
12 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 March 2003Return made up to 22/01/03; full list of members (7 pages)
26 June 2002Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page)
17 June 2002Director's particulars changed (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
22 January 2002Incorporation (15 pages)