Pyrford Woods Close
Woking
Surrey
GU22 8QN
Secretary Name | Elizabeth Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterbridge Pyrford Woods Close Woking Surrey GU22 8QN |
Director Name | Mr Jon Cornwall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 December 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 41b Steerforth Street London SW18 4HF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | clearcellgroup.com |
---|
Registered Address | 75 Park Lane Croydon Surrey CR9 1XS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50k at £0.001 | Clear Cell Group LTD 40.00% Ordinary A |
---|---|
50k at £0.001 | Clear Cell Group LTD 40.00% Ordinary B |
25k at £0.001 | Clear Cell Group LTD 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £6,745 |
Cash | £113 |
Current Liabilities | £171,351 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 August 2008 | Delivered on: 15 August 2008 Satisfied on: 4 July 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders
|
11 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 July 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (15 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
9 December 2010 | Termination of appointment of Jon Cornwall as a director (2 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Jon Cornwall on 4 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Maloney on 4 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Maloney on 4 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Jon Cornwall on 4 October 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 November 2008 | Return made up to 04/10/08; full list of members (6 pages) |
3 November 2008 | Director's change of particulars / jon cornwall / 01/08/2008 (1 page) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
11 December 2007 | Ad 27/09/07--------- £ si [email protected] (2 pages) |
11 December 2007 | Nc inc already adjusted 27/09/07 (1 page) |
11 December 2007 | S-div 27/09/07 (1 page) |
11 December 2007 | Particulars of contract relating to shares (2 pages) |
11 December 2007 | Resolutions
|
26 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 September 2007 | Resolutions
|
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
16 July 2007 | Resolutions
|
23 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
27 January 2006 | New director appointed (2 pages) |
14 November 2005 | Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (19 pages) |