Company NameClaughbane Limited
Company StatusDissolved
Company Number05236126
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date21 January 2014 (10 years, 3 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 NameGregory Wolton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Great Percy Street
London
WC1X 9RD
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusClosed
Appointed01 April 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2014)
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP
Director NameDennis Francis Lavin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence Address51 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed24 September 2004(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 December 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2008)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
25 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 4th Floor Haines House 21 John Street London WC1N 2BP on 25 February 2013 (1 page)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
(4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Amended accounts made up to 31 December 2009 (3 pages)
10 January 2011Amended total exemption small company accounts made up to 31 December 2009 (3 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
27 September 2009Location of register of members (1 page)
27 September 2009Location of register of members (1 page)
25 September 2009Secretary's Change of Particulars / london registrars PLC / 01/09/2009 / HouseName/Number was: third floor, now: 4TH; Street was: 89 fleet street, now: floor, haines house 21 john street; Post Code was: EC4Y 1DH, now: WC1N 2BP (1 page)
25 September 2009Secretary's change of particulars / london registrars PLC / 01/09/2009 (1 page)
2 July 2009Registered office changed on 02/07/2009 from third floor 89 fleet street london EC4Y 1DH united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from third floor 89 fleet street london EC4Y 1DH united kingdom (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 October 2008Return made up to 20/09/08; full list of members (3 pages)
16 October 2008Return made up to 20/09/08; full list of members (3 pages)
15 October 2008Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 5 great college street westminster london SW1P 3SJ (1 page)
26 September 2008Registered office changed on 26/09/2008 from 5 great college street westminster london SW1P 3SJ (1 page)
25 September 2008Registered office changed on 25/09/2008 from third floor 89 fleet street london EC4Y 1DH (1 page)
25 September 2008Registered office changed on 25/09/2008 from third floor 89 fleet street london EC4Y 1DH (1 page)
28 April 2008Registered office changed on 28/04/2008 from 89 fleet street london EC4Y 1DH (1 page)
28 April 2008Registered office changed on 28/04/2008 from 89 fleet street london EC4Y 1DH (1 page)
3 April 2008Secretary appointed london registrars LIMITED (1 page)
3 April 2008Secretary appointed london registrars LIMITED (1 page)
25 March 2008Director appointed gregory wolton (2 pages)
25 March 2008Director appointed gregory wolton (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 6TH floor national house 60-66 wardour street london W1F 0TA united kingdom (1 page)
25 March 2008Registered office changed on 25/03/2008 from 6TH floor national house 60-66 wardour street london W1F 0TA united kingdom (1 page)
12 March 2008Appointment terminated director richard wise (1 page)
12 March 2008Appointment Terminated Director richard wise (1 page)
11 March 2008Registered office changed on 11/03/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
11 March 2008Appointment Terminated Director bijan safa (1 page)
11 March 2008Appointment terminated director bijan safa (1 page)
11 March 2008Appointment Terminated Secretary premium secretaries LIMITED (1 page)
11 March 2008Registered office changed on 11/03/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
11 March 2008Appointment terminated secretary premium secretaries LIMITED (1 page)
30 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
2 October 2007Return made up to 20/09/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2006Return made up to 20/09/06; full list of members (5 pages)
27 September 2006Return made up to 20/09/06; full list of members (5 pages)
19 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
19 June 2006Delivery ext'd 3 mth 31/12/05 (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
27 September 2005Return made up to 20/09/05; full list of members (7 pages)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (1 page)
22 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
20 September 2004Incorporation (19 pages)
20 September 2004Incorporation (19 pages)