Company NameCLI (Darley) Limited
Company StatusDissolved
Company Number05189934
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 8 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Daniel Mark Solomon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Secretary NameMs Sau Wha Cheung
StatusClosed
Appointed01 January 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameSandra Linda Fagelson
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Daniel Mark Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£1

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Notification of Daniel Mark Solomon as a person with significant control on 30 August 2016 (2 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2009Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page)
17 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
14 August 2008Return made up to 27/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 September 2007Return made up to 27/07/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Return made up to 27/07/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
24 August 2005Registered office changed on 24/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
24 August 2005Return made up to 27/07/05; full list of members (3 pages)
2 November 2004Secretary resigned (1 page)
2 November 2004Ad 28/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 November 2004Registered office changed on 02/11/04 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page)
28 October 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
27 July 2004Incorporation (16 pages)