Company NameClubtext Limited
Company StatusDissolved
Company Number04838428
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Directors

Director NameDavid Monson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleBusiness Development Manager
Correspondence Address37a Tooting Bec Gardens
Streatham
London
SW16 1RE
Director NameAnthony Michael Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleMarketing Director
Correspondence Address6 Wentworth Way
Far Bletchley
Milton Keynes
Buckinghamshire
MK3 7RW
Secretary NameAnthony Michael Ward
NationalityBritish
StatusClosed
Appointed19 July 2003(same day as company formation)
RoleMarketing Director
Correspondence Address6 Wentworth Way
Far Bletchley
Milton Keynes
Buckinghamshire
MK3 7RW
Director NameNigel Geoffrey Harte
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2005)
RoleBusiness Development
Correspondence Address53 Rydens Road
Walton On Thames
Surrey
KT12 3AH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address11th Floor
Orion House 5 Upper St Martins
Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2005Director resigned (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
10 October 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 75/100 (3 pages)
29 July 2003Ad 19/07/03--------- £ si 24@1=24 £ ic 51/75 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 26/51 (2 pages)
29 July 2003Ad 19/07/03--------- £ si 25@1=25 £ ic 1/26 (2 pages)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2003Incorporation (13 pages)