Company NameClocktown Ltd
Company StatusDissolved
Company Number05013247
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Dissolution Date4 April 2023 (12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameFatma Yildirim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed09 February 2004(4 weeks after company formation)
Appointment Duration19 years, 1 month (closed 04 April 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address81a Mottingham Road
Eltham
SE9 4TJ
Secretary NameErcan Mutlu
NationalityTurkish
StatusResigned
Appointed09 February 2004(4 weeks after company formation)
Appointment Duration4 years (resigned 10 February 2008)
RoleMarketing
Correspondence Address81a Mottingham Road
Eltham
SE9 4TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address408 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Fatma Yildirim
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 August 2020Cessation of Fatma Yildirim as a person with significant control on 21 August 2020 (1 page)
21 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 August 2017Registered office address changed from 1B Shrubbery Road London N9 0PA to 408 West Green Road London N15 3PX on 23 August 2017 (1 page)
23 August 2017Notification of Fatma Yildirim as a person with significant control on 8 July 2017 (2 pages)
23 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 August 2017Notification of Fatma Yildirim as a person with significant control on 8 July 2017 (2 pages)
23 August 2017Registered office address changed from 1B Shrubbery Road London N9 0PA to 408 West Green Road London N15 3PX on 23 August 2017 (1 page)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 January 2013Registered office address changed from 78 Beechwood Drive Woodford Green Essex IG8 9QX on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 78 Beechwood Drive Woodford Green Essex IG8 9QX on 15 January 2013 (1 page)
21 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
14 June 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Fatma Yildirim on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Fatma Yildirim on 16 March 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
14 September 2009Return made up to 12/01/09; full list of members (3 pages)
14 September 2009Return made up to 12/01/09; full list of members (3 pages)
8 September 2009Appointment terminated secretary ercan mutlu (1 page)
8 September 2009Return made up to 12/01/08; full list of members (3 pages)
8 September 2009Return made up to 12/01/08; full list of members (3 pages)
8 September 2009Appointment terminated secretary ercan mutlu (1 page)
26 May 2009Registered office changed on 26/05/2009 from 81A mottingham road eltham SE9 4TJ (1 page)
26 May 2009Registered office changed on 26/05/2009 from 81A mottingham road eltham SE9 4TJ (1 page)
16 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
16 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 February 2007Return made up to 12/01/07; full list of members (2 pages)
13 February 2007Return made up to 12/01/07; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
29 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
17 January 2006Return made up to 12/01/06; full list of members (2 pages)
17 January 2006Return made up to 12/01/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
10 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 February 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 39A leicester road salford manchester M7 4AS (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
12 January 2004Incorporation (9 pages)
12 January 2004Incorporation (9 pages)