Company NameCliman Limited
Company StatusDissolved
Company Number05506564
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date17 June 2014 (9 years, 10 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 NameAlan Geoffrey Harrison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Aboyne Avenue
Orton Waterville
Peterborough
PE2 5ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Geoffrey Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£445
Current Liabilities£10,602

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Director's details changed for Alan Geoffrey Harrison on 22 October 2012 (2 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
16 April 2010Director's details changed for Alan Geoffrey Harrison on 16 April 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
7 August 2009Return made up to 12/07/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
1 May 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 August 2005New director appointed (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 August 2005Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2005New director appointed (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 July 2005Registered office changed on 29/07/05 from: 8/10 stamford hill london N16 6XZ (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
12 July 2005Incorporation (15 pages)