Company NameClearbrook Capital Limited
Company StatusDissolved
Company Number04765066
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameElfplace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Robin Elizabeth Saunders
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 2003(1 month after company formation)
Appointment Duration13 years, 11 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Edmunds Terrace
London
NW8 7QP
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameSallie Jean Dawson
NationalityNew Zealander
StatusResigned
Appointed01 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2006)
RoleAccountant
Correspondence Address10 Leathermarket Court
London
SE1 3HS
Secretary NameSerena Margaret Burton Wilson
NationalityBritish
StatusResigned
Appointed22 March 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2007)
RoleAccountant
Correspondence Address23 Raynham Road
London
W6 0HY
Secretary NameMr Paul Edward Hammett
NationalityBritish
StatusResigned
Appointed25 June 2007(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Clarence Road
Harpenden
Hertfordshire
AL5 4AJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address170-173 Egyptian House Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Robin Elizabeth Saunders
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Application to strike the company off the register (3 pages)
7 February 2017Termination of appointment of Paul Edward Hammett as a secretary on 21 October 2016 (2 pages)
13 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Registered office address changed from First Floor 25 Grosvenor Street London W1K 4QN on 19 June 2014 (1 page)
19 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 May 2012Director's details changed for Robin Elizabeth Saunders on 20 December 2011 (3 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
25 May 2012Secretary's details changed for Mr Paul Edward Hammett on 25 May 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 June 2010Director's details changed for Robin Elizabeth Saunders on 20 August 2009 (1 page)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 July 2009Return made up to 15/05/09; full list of members (3 pages)
13 July 2009Secretary's change of particulars / paul hammett / 15/05/2009 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 June 2008Location of register of members (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
20 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2007Return made up to 15/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 December 2006Registered office changed on 06/12/06 from: birketts solicitors c/o carolyn owen 16-18 great queen st norwich NR2 4SQ (1 page)
5 June 2006Return made up to 15/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/06
(6 pages)
5 May 2006Registered office changed on 05/05/06 from: 2ND floor 10 bruton street london W1J 6PX (2 pages)
28 March 2006Secretary resigned (2 pages)
28 March 2006New secretary appointed (1 page)
5 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
22 March 2005Company name changed elfplace LIMITED\certificate issued on 22/03/05 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 September 2004Registered office changed on 22/09/04 from: 10 upper bank street london E14 5JJ (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
14 June 2004Return made up to 15/05/04; full list of members (5 pages)
25 January 2004Registered office changed on 25/01/04 from: 200 aldersgate street london EC1A 4JJ (1 page)
25 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (3 pages)
15 May 2003Incorporation (25 pages)