Company NameClaremont Investors Limited
Company StatusDissolved
Company Number05375752
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed19 April 2016(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameTimothy Fosberry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed05 February 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2016)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Telephone020 83492052
Telephone regionLondon

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Corporate Directors Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
5 December 2016Director's details changed for Miss Aphrodite Kasibina Mwanje on 5 December 2016 (2 pages)
1 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 April 2016Termination of appointment of Shirley Mwanje as a director on 19 April 2016 (1 page)
19 April 2016Appointment of Miss Aphrodite Kasibina Mwanje as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Corporate Directors Limited as a director on 19 April 2016 (1 page)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
8 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 April 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 20 April 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
5 February 2015Termination of appointment of Timothy Fosberry as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Shirley Mwanje as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Shirley Mwanje as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Timothy Fosberry as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Corporate Directors Limited as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Corporate Directors Limited as a director on 5 February 2015 (2 pages)
16 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
20 March 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 20 March 2014 (1 page)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
8 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
1 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
18 December 2006Director's particulars changed (1 page)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
16 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
25 February 2005Incorporation (14 pages)