Company NameClyfton Limited
Company StatusDissolved
Company Number05726974
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameSkylem Soft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlessandro Pietroboni
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed27 January 2014(7 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 09 April 2019)
RoleEngineer
Country of ResidenceItaly Monno Brescia
Correspondence AddressSuite 7000 Kemp House 152-160 City Road
London
EC1V 2NX
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed29 November 2006(9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressSuite 7000 Kemp House 152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

10k at £1Odessa 3000 Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,579

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (1 page)
8 January 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 January 2018Registered office address changed from Suite 700 Kemp House 152 160 City Road London EC1V 2NX United Kingdom to Suite 7000 Kemp House 152-160 City Road London EC1V 2NX on 31 January 2018 (1 page)
31 January 2018Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to Suite 700 Kemp House 152 160 City Road London EC1V 2NX on 31 January 2018 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 October 2016Director's details changed for Alessandro Pietroboni on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH England to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 211 Business Design Centre 52 Upper Street London N1 0QH England to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 17 October 2016 (1 page)
17 October 2016Director's details changed for Alessandro Pietroboni on 17 October 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG to 211 Business Design Centre 52 Upper Street London N1 0QH on 31 July 2015 (1 page)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(3 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(3 pages)
23 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PN on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PG on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PN on 28 March 2014 (1 page)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(3 pages)
28 March 2014Director's details changed for Alessandro Pietroboni on 27 January 2014 (2 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(3 pages)
28 March 2014Director's details changed for Alessandro Pietroboni on 27 January 2014 (2 pages)
28 March 2014Director's details changed for Alessandro Pietroboni on 27 January 2014 (2 pages)
28 March 2014Director's details changed for Alessandro Pietroboni on 27 January 2014 (2 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,000
(3 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Appointment of Alessandro Pietroboni as a director (3 pages)
18 March 2014Appointment of Alessandro Pietroboni as a director (3 pages)
12 February 2014Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 12 February 2014 (2 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Termination of appointment of Buckingham Directors Limited as a director (1 page)
5 November 2013Termination of appointment of Buckingham Directors Limited as a director (1 page)
5 November 2013Termination of appointment of Nira Amar as a director (1 page)
5 November 2013Termination of appointment of Nira Amar as a director (1 page)
5 November 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
5 November 2013Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2012Particulars of variation of rights attached to shares (3 pages)
20 March 2012Particulars of variation of rights attached to shares (3 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 March 2011Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2011Accounts for a small company made up to 31 December 2009 (6 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Appointment of Ms Nira Amar as a director (2 pages)
20 August 2010Appointment of Ms Nira Amar as a director (2 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 March 2009Return made up to 02/03/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
12 March 2007Return made up to 02/03/07; full list of members (2 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Registered office changed on 29/11/06 from: 45/47 marylebone lane london W1U 2NT (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 38 wigmore street london W1U 2HA (1 page)
29 November 2006Registered office changed on 29/11/06 from: 45/47 marylebone lane london W1U 2NT (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Registered office changed on 29/11/06 from: 38 wigmore street london W1U 2HA (1 page)
29 November 2006New director appointed (1 page)
30 March 2006Memorandum and Articles of Association (6 pages)
30 March 2006Memorandum and Articles of Association (6 pages)
28 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 March 2006Company name changed skylem soft LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed skylem soft LIMITED\certificate issued on 23/03/06 (2 pages)
2 March 2006Incorporation (10 pages)
2 March 2006Incorporation (10 pages)