Company NameCladina (UK) Limited
Company StatusDissolved
Company Number05319581
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTheophilos Panayiotides
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCypriot
StatusClosed
Appointed07 December 2006(1 year, 11 months after company formation)
Appointment Duration11 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressAg Elefteriou 66
Nicosia
2055
Foreign
Director NameAmersi Mohamed
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleBanker
Correspondence AddressFlat 3 98 Park Street
London
W1K 6NZ
Director NameNicos Avraamides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed24 June 2005(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2006)
RoleAccountant
Correspondence Address7 G.Seferis Str
Flat 23
Nicosia
1076
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Application for striking-off (1 page)
29 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
2 March 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2006Return made up to 22/12/05; full list of members (2 pages)
10 October 2005Director resigned (1 page)
4 October 2005New director appointed (3 pages)
17 February 2005Registered office changed on 17/02/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
10 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)