Company NameClampton Limited
Company StatusDissolved
Company Number05266999
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jacques Jose Mardoche Attali
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed01 March 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address123 Avenue Achille Peretti
Neuilly-Sur-Seine
92200
France
Director NameBruno Boesch
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed12 November 2004(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2006)
RoleLawyer
Correspondence Address1 Knightrider Court
London
EC4V 5JP
Director NameMr Thomas Valode
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2006(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 01 March 2010)
RolePartner Attali & Associes
Country of ResidenceFrance
Correspondence Address4 Rue Lebouteux
Paris
75017
Foreign
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameECT Investments Limited (Corporation)
StatusResigned
Appointed12 November 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2010)
Correspondence Address6th Floor No32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Sarl Aca
100.00%
Ordinary

Financials

Year2014
Net Worth£127,966
Cash£137,942
Current Liabilities£19,887

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2010Director's details changed for Mr. Jacques Jose Mardoche Attali on 21 October 2010 (2 pages)
23 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(3 pages)
23 November 2010Director's details changed for Mr. Jacques Jose Mardoche Attali on 21 October 2010 (2 pages)
23 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
(3 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2010Termination of appointment of Ect Investments Limited as a secretary (1 page)
10 August 2010Termination of appointment of Ect Investments Limited as a secretary (1 page)
21 July 2010Termination of appointment of Thomas Valode as a director (1 page)
21 July 2010Appointment of Mr. Jacques Jose Mardoche Attali as a director (2 pages)
21 July 2010Appointment of Mr. Jacques Jose Mardoche Attali as a director (2 pages)
21 July 2010Termination of appointment of Thomas Valode as a director (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Secretary's details changed for Ect Investments Limited on 21 October 2009 (2 pages)
15 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Ect Investments Limited on 21 October 2009 (2 pages)
15 December 2009Director's details changed for Thomas Valode on 21 October 2009 (2 pages)
15 December 2009Director's details changed for Thomas Valode on 21 October 2009 (2 pages)
15 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 December 2008Return made up to 21/10/08; full list of members (3 pages)
15 December 2008Return made up to 21/10/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
22 October 2007Return made up to 21/10/07; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Secretary's particulars changed (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 21/10/05; full list of members (2 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Return made up to 21/10/05; full list of members (2 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Secretary's particulars changed (1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
17 August 2005Registered office changed on 17/08/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Registered office changed on 23/05/05 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
23 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
11 May 2005Registered office changed on 11/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
21 October 2004Incorporation (14 pages)
21 October 2004Incorporation (14 pages)