Company NameClinker Ventures Limited
Company StatusDissolved
Company Number04600066
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusClosed
Appointed29 November 2002(4 days after company formation)
Appointment Duration5 years, 5 months (closed 30 April 2008)
RoleConsultant
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Director NameSara McIntosh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(4 days after company formation)
Appointment Duration5 years, 5 months (closed 30 April 2008)
RoleAdmin
Correspondence Address18 Atalanta Street
London
SW6 6TR
Secretary NameSara McIntosh
NationalityBritish
StatusClosed
Appointed29 November 2002(4 days after company formation)
Appointment Duration5 years, 5 months (closed 30 April 2008)
RoleAdmin
Correspondence Address18 Atalanta Street
London
SW6 6TR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address18 Atalanta Street
Fulham
London
SW6 6TR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Turnover£7,500
Gross Profit£7,500
Net Worth-£9,288
Cash£122
Current Liabilities£5,210

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
2 November 2007Application for striking-off (1 page)
12 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
19 December 2006Return made up to 25/11/06; full list of members (7 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
22 June 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
12 December 2005Return made up to 25/11/05; full list of members (7 pages)
23 February 2005Return made up to 25/11/04; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
8 February 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Ad 29/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)