Company NameClive Anthony Lettings Management Ltd
Company StatusDissolved
Company Number04415253
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamed Mushtaq Akhoonjee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleLetting
Country of ResidenceUnited Kingdom
Correspondence Address44 Second Avenue
Manor Park
London
E12 6EH
Director NameMr Clive Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleLetting
Country of ResidenceUnited Kingdom
Correspondence Address44 Second Avenue
Manor Park
London
E12 6EH
Secretary NameMr Mohamed Mushtaq Akhoonjee
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleLetting
Country of ResidenceUnited Kingdom
Correspondence Address44 Second Avenue
Manor Park
London
E12 6EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address572-574 Romford Road
London
Manor Park
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mohamed Mushtaq Akhoonjee
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Clive Williams on 12 April 2010 (2 pages)
24 June 2010Director's details changed for Mohamed Mushtaq Akhoonjee on 12 April 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 July 2009Return made up to 12/04/09; full list of members (3 pages)
12 February 2009Return made up to 12/04/08; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
3 December 2008Return made up to 12/04/07; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
2 November 2006Return made up to 12/04/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
19 July 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Registered office changed on 22/03/05 from: 14 edinburgh road plaistow london E13 9HS (1 page)
28 June 2004Return made up to 12/04/04; full list of members (7 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 May 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(7 pages)
20 May 2002Registered office changed on 20/05/02 from: 570 romford road manor park london E12 5AF (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
12 April 2002Incorporation (9 pages)