Company NameCL2 Enterprises Limited
Company StatusDissolved
Company Number04862822
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Peter Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Secretary NameMr Christopher Peter Lyons
NationalityBritish
StatusClosed
Appointed30 March 2007(3 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameMr Christopher John Walton Ledger
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdon Park
Teddington
Middlesex
TW11 9PR
Secretary NameMr Christopher John Walton Ledger
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Langdon Park
Teddington
Middlesex
TW11 9PR

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Christopher Peter Lyons
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
31 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
31 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 October 2008Return made up to 11/08/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 November 2007Return made up to 11/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007New secretary appointed (2 pages)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
22 September 2006Return made up to 11/08/06; full list of members (2 pages)
7 September 2005Return made up to 11/08/05; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
9 September 2004Return made up to 11/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2004Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
9 September 2004Registered office changed on 09/09/04 from: 6TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
11 November 2003Registered office changed on 11/11/03 from: 29 broom water teddington middlesex TW11 9QJ (1 page)
11 August 2003Incorporation (14 pages)