Company NameClawband Limited
Company StatusDissolved
Company Number05280260
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month 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 Ben Williams
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(10 years, 6 months after company formation)
Appointment Duration9 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 01 March 2016)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameDr Donat Paul Marxer
Date of BirthApril 1962 (Born 62 years ago)
NationalityLeichtenstein
StatusResigned
Appointed12 July 2005(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2007)
RoleManager
Correspondence AddressLandstr 61
Schaan
Fl-9494
Liechtenstein
Director NameJohn Eric Rhodes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Rislingstrasse
Zurich
Ch8044
Switzerland
Secretary NameDeborah Kathryn Rhodes
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 16 August 2011)
RoleCompany Director
Correspondence AddressRislingstr 7
Zurich
Ch-8044
Foreign
Director NameMr Douwe Hendrik Jacob Terpstra
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 August 2011(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard
Mill Road
Winchelsea
TN36 4HJ
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed16 August 2011(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Location

Registered Address7th Floor 11 Old Jewry
7th Floor
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

100 at £1Ernst Nigg Treuhand-und Verwaltungsanstalt
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,131
Cash£266
Current Liabilities£102,397

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
9 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Ben Williams
(5 pages)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2015
(1 page)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2015
(1 page)
4 June 2015Appointment of Mr Ben Williams as a director on 1 June 2015 (3 pages)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
4 June 2015Appointment of Mr Ben Williams as a director on 1 June 2015 (3 pages)
4 June 2015Appointment of Mr Ben Williams as a director on 1 June 2015 (2 pages)
12 January 2015Annual return made up to 8 November 2014
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 8 November 2014
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
8 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Termination of appointment of Douwe Terpstra as a director (1 page)
4 May 2012Appointment of Mr Daniel Marc Richard Jaffe as a director (2 pages)
20 January 2012Annual return made up to 8 November 2011 (4 pages)
20 January 2012Annual return made up to 8 November 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Appointment of Mr Douwe Hendrik Jacob Terpstra as a director (2 pages)
1 September 2011Registered office address changed from Bridge House London Bridge London SE1 9QR on 1 September 2011 (1 page)
1 September 2011Termination of appointment of Deborah Rhodes as a secretary (1 page)
1 September 2011Registered office address changed from Bridge House London Bridge London SE1 9QR on 1 September 2011 (1 page)
1 September 2011Termination of appointment of John Rhodes as a director (1 page)
1 September 2011Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
7 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2009Return made up to 08/11/08; full list of members (3 pages)
25 January 2008Return made up to 08/11/07; full list of members (2 pages)
25 January 2008Location of register of members (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
17 July 2007Return made up to 08/11/06; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 November 2005Location of debenture register (1 page)
9 November 2005Return made up to 08/11/05; full list of members (2 pages)
8 November 2005Location of register of members (1 page)
31 August 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
25 July 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2004Incorporation (16 pages)