Company NameClubmanor Limited
Company StatusDissolved
Company Number04429304
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Lydon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleMusician
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Paul Thomas Cook
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address25 Carthew Road
Hammersmith
London
W6 0DU
Secretary NameJohn Lydon
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleMusician
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth£1,463
Cash£5,916
Current Liabilities£4,453

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
12 May 2005Return made up to 01/05/05; full list of members (10 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/04
(8 pages)
27 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
14 March 2003Ad 19/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (2 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)