Company NameCleacon Corporation Limited
Company StatusDissolved
Company Number04831921
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NamesManbly Securities Ltd and The Grove Public House Limited

Business Activity

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

Directors

Director NameRoy Sokhal
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2005)
RoleAdmin
Correspondence Address6225 Skillion Centre
49 Greenwich High Road
London
SE10 8JL
Director NameArtan Lutaj
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2009)
RoleBusinessman
Correspondence Address279 Battersea Park Road
London
SW11 4NE
Director NameAnton Mucaj
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAlbanian
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2006)
RoleBusinessman
Correspondence Address279 Battersea Park Road
London
SW11 4NE
Secretary NameAnton Mucaj
NationalityAlbanian
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2006)
RoleBusinessman
Correspondence Address279 Battersea Park Road
London
SW11 4NE
Director NameArtan Mucaj
Date of BirthApril 1977 (Born 47 years ago)
NationalityAlbanian
StatusResigned
Appointed01 November 2006(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 October 2007)
RoleManagement
Correspondence Address16 Derwent Crescent
Kettering
Northamptonshire
NN16 8UJ
Secretary NameArtan Lutaj
NationalityBritish
StatusResigned
Appointed01 December 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address279 Battersea Park Road
London
SW11 4NE
Director NameAnton Mucaj
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAlbanian
StatusResigned
Appointed01 October 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2009)
RoleBusinessman
Correspondence Address279 Battersea Park Road
London
SW11 4NE
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2003(4 weeks after company formation)
Appointment Duration1 year (resigned 26 August 2004)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2003(4 weeks after company formation)
Appointment Duration1 year (resigned 26 August 2004)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameFurtrade Limited (Corporation)
StatusResigned
Appointed26 August 2004(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2005)
Correspondence AddressOffice 6231 2nd Floor Skillion
Business Centre 49 Greenwich High
Road London
SE10 8JL

Location

Registered AddressSuite 235 Island Business Centre
18-36 Wellington Street
Woolwich
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£134,970
Cash£4,735
Current Liabilities£92,398

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Termination of appointment of Artan Lutaj as a director (1 page)
25 February 2010Termination of appointment of Anton Mucaj as a director (1 page)
25 February 2010Termination of appointment of Artan Lutaj as a secretary (1 page)
25 February 2010Termination of appointment of Artan Lutaj as a director (1 page)
25 February 2010Termination of appointment of Anton Mucaj as a director (1 page)
25 February 2010Termination of appointment of Artan Lutaj as a secretary (1 page)
10 February 2010Termination of appointment of Anton Mucaj as a director (1 page)
10 February 2010Termination of appointment of Anton Mucaj as a director (1 page)
10 February 2010Termination of appointment of Artan Lutaj as a director (1 page)
10 February 2010Termination of appointment of Artan Lutaj as a director (1 page)
10 February 2010Termination of appointment of Artan Lutaj as a secretary (1 page)
10 February 2010Termination of appointment of Artan Lutaj as a secretary (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 February 2009Company name changed the grove public house LIMITED\certificate issued on 13/02/09 (2 pages)
13 February 2009Company name changed the grove public house LIMITED\certificate issued on 13/02/09 (2 pages)
15 August 2008Return made up to 14/07/07; full list of members (4 pages)
15 August 2008Return made up to 14/07/07; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Appointment Terminated Director artan mucaj (1 page)
22 May 2008Director appointed anton mvcaj (2 pages)
22 May 2008Appointment terminated director artan mucaj (1 page)
22 May 2008Director appointed anton mvcaj (2 pages)
11 January 2008Registered office changed on 11/01/08 from: office 6231 skillion business centre 49 greenwich high road london SE10 8JL (1 page)
11 January 2008Registered office changed on 11/01/08 from: office 6231 skillion business centre 49 greenwich high road london SE10 8JL (1 page)
23 November 2007Return made up to 14/07/06; full list of members (2 pages)
23 November 2007Return made up to 14/07/06; full list of members (2 pages)
24 July 2007Nc inc already adjusted 31/07/06 (2 pages)
24 July 2007Nc inc already adjusted 31/07/06 (2 pages)
24 July 2007Ad 10/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2007Ad 10/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007New secretary appointed (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 June 2006Accounts made up to 31 July 2005 (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: office 6321 2ND floor greenwich commercial centre greenwich london SE10 8JL (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Company name changed manbly securities LTD\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed manbly securities LTD\certificate issued on 10/01/06 (2 pages)
13 September 2005Registered office changed on 13/09/05 from: office 6321 2ND floor skillian bus ctre greenwich london SE10 8JL (1 page)
13 September 2005Return made up to 14/07/05; full list of members (2 pages)
13 September 2005Registered office changed on 13/09/05 from: office 6321 2ND floor skillian bus ctre greenwich london SE10 8JL (1 page)
13 September 2005Return made up to 14/07/05; full list of members (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 May 2005Ad 14/07/03--------- £ si 100@1 (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Ad 14/07/03--------- £ si 100@1 (2 pages)
19 May 2005Accounts made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 September 2004Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 August 2004Return made up to 14/07/04; full list of members (6 pages)
2 August 2004Return made up to 14/07/04; full list of members (6 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 86 princess st manchester M1 6NP (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 86 princess st manchester M1 6NP (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
14 July 2003Incorporation (9 pages)
14 July 2003Incorporation (9 pages)