Company NameClerkenwell Green Investments Ltd
Company StatusDissolved
Company Number05828754
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 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 NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(11 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMurray Hilary Rosen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameFiona Natalie Siegal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(11 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtgate Close
Mill Hill
London
NW7 2JZ
Secretary NameHoward Alan Pearlman
NationalityBritish
StatusClosed
Appointed31 August 2010(4 years, 3 months after company formation)
Appointment Duration5 years (closed 15 September 2015)
RoleCompany Director
Correspondence Address16 Litchfield Way
London
NW11 6NJ
Director NameMr Charles Mark Margulies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Lordship Road
London
N16 5ES
Director NameMr Joseph Stern
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hurstdene Gardens
London
N15 6NA
Secretary NameMr Charles Mark Margulies
NationalityBritish
StatusResigned
Appointed30 May 2006(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Lordship Road
London
N16 5ES
Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(11 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed03 May 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Calmberry LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
2 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
26 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(7 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
20 February 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
2 July 2012Full accounts made up to 30 September 2011 (18 pages)
28 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
5 July 2011Full accounts made up to 30 September 2010 (15 pages)
27 September 2010Appointment of Howard Alan Pearlman as a secretary (3 pages)
20 September 2010Termination of appointment of Patrick Colvin as a secretary (1 page)
2 July 2010Full accounts made up to 30 September 2009 (17 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
29 June 2009Return made up to 25/05/09; full list of members (4 pages)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Return made up to 25/05/08; full list of members (6 pages)
25 March 2008Full accounts made up to 30 September 2007 (15 pages)
20 March 2008Appointment terminated director joseph stern (1 page)
20 March 2008Appointment terminated director and secretary charles margulies (1 page)
28 February 2008Registered office changed on 28/02/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
9 October 2007Particulars of mortgage/charge (6 pages)
9 October 2007Particulars of mortgage/charge (4 pages)
24 September 2007Declaration of assistance for shares acquisition (7 pages)
24 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 July 2007Return made up to 25/05/07; full list of members (4 pages)
13 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 115 craven park rd london N15 6BL (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (7 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Ad 30/05/06--------- £ si 99@1=99 £ ic 1/100 (4 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Incorporation (9 pages)