Company NameThe Duke Of Clarence Ltd
Company StatusDissolved
Company Number05780474
CategoryPrivate Limited Company
Incorporation Date13 April 2006(17 years, 11 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Hafid Dilaimi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 22 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Pollen Street
London
W1S 1NJ
Director NameKevin Purtill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Duke Of Clarence
147 High Street
Hampton Hill
TW12 1NJ
Secretary NameMr Hafid Dilaimi
NationalityBritish
StatusResigned
Appointed03 April 2007(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 28 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hampton Road
Twickenham
Middlesex
TW2 5QE
Secretary NameHassan Harb
NationalityBritish
StatusResigned
Appointed30 July 2007(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2008)
RoleChef
Correspondence Address29 Kensington Garden Square
Acton
London
W2 4RB
Director NameTerence Joseph Johnston
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 June 2008)
RolePublican
Correspondence Address147 High Street
Hampton Hill
Middlesex
TW12 1NJ
Director NameMr Hafid Dilaimi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameMr Hafid Dilaimi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameMr Tomas Suvalskas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityLathuania
StatusResigned
Appointed10 January 2011(4 years, 9 months after company formation)
Appointment Duration1 day (resigned 11 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address253a Ealing Road
Wembley
Middlesex
HA0 1ET
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameTaxcare Bureau Ltd (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address27 Hampton Road
Twickenham
Middlesex
TW2 5QE

Location

Registered Address6-7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90 at 1Hafid Dilaimi
90.00%
Ordinary
10 at 1Yegor Krasilnykov
10.00%
Ordinary

Financials

Year2014
Net Worth-£212,199
Current Liabilities£257,814

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2011Registered office address changed from 147 High Street Hampton Hill Middlesex TW12 1NJ on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 147 High Street Hampton Hill Middlesex TW12 1NJ on 17 June 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Appointment of Mr Hafid Dilaimi as a director (2 pages)
20 January 2011Appointment of Mr Hafid Dilaimi as a director (2 pages)
20 January 2011Termination of appointment of Tomas Suvalskas as a director (1 page)
20 January 2011Termination of appointment of Tomas Suvalskas as a director (1 page)
12 January 2011Appointment of Mr Tomas Suvalskas as a director (2 pages)
12 January 2011Appointment of Mr Tomas Suvalskas as a director (2 pages)
12 January 2011Termination of appointment of Hafid Dilaimi as a director (1 page)
12 January 2011Termination of appointment of Hafid Dilaimi as a director (1 page)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 13/04/09; full list of members (3 pages)
23 April 2009Return made up to 13/04/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 27 hampton road twickenham middlesex TW2 5QE (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from 27 hampton road twickenham middlesex TW2 5QE (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 June 2008Appointment terminated director terence johnston (1 page)
18 June 2008Appointment Terminated Director terence johnston (1 page)
18 June 2008Director appointed mr hafid dilaimi (1 page)
18 June 2008Director appointed mr hafid dilaimi (1 page)
13 May 2008Appointment terminated secretary hassan harb (1 page)
13 May 2008Appointment Terminated Secretary hassan harb (1 page)
13 May 2008Return made up to 13/04/08; full list of members (3 pages)
13 May 2008Return made up to 13/04/08; full list of members (3 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 May 2007Return made up to 13/04/07; full list of members (2 pages)
25 May 2007Return made up to 13/04/07; full list of members (2 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 27 hampton road twickenham TW2 5QE (1 page)
24 April 2006Registered office changed on 24/04/06 from: 27 hampton road twickenham TW2 5QE (1 page)
20 April 2006Registered office changed on 20/04/06 from: penrose dilaimi co, dilaimi house, 27 hampton road twickenham TW2 5QE (1 page)
20 April 2006Registered office changed on 20/04/06 from: penrose dilaimi co, dilaimi house, 27 hampton road twickenham TW2 5QE (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Incorporation (6 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Incorporation (6 pages)
13 April 2006Secretary resigned (1 page)