Company NameCliffcross Limited
Company StatusDissolved
Company Number05077638
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marouf Abouzaki
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(1 week after company formation)
Appointment Duration4 years, 4 months (closed 20 August 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMs Rana Abouzaki
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(1 week after company formation)
Appointment Duration4 years, 4 months (closed 20 August 2008)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Secretary NameRanda Abouzaki
NationalityBritish
StatusClosed
Appointed25 March 2004(1 week after company formation)
Appointment Duration4 years, 4 months (closed 20 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2008Return made up to 18/03/08; full list of members (3 pages)
12 March 2008Application for striking-off (1 page)
16 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 October 2007Return made up to 18/03/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 18/03/06; full list of members (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 18/03/05; full list of members (7 pages)
14 July 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (3 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Ad 25/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 21 edgware road london W2 2JE (1 page)
1 April 2004Registered office changed on 01/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 2004Incorporation (16 pages)