Company NameClapham Park Limited
Company StatusDissolved
Company Number05859243
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date29 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kyriacos Spyrou
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 29 October 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Huntingdon Road
London
N2 9DX
Secretary NameRachel Anne Livings
NationalityBritish
StatusClosed
Appointed10 July 2006(1 week, 6 days after company formation)
Appointment Duration9 years, 3 months (closed 29 October 2015)
RoleArchitect
Correspondence Address87 Huntingdon Road
London
N2 9DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Kings Avenue
Winchmore Hill
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at 1Kyriacos Spyrou
100.00%
Ordinary

Financials

Year2014
Net Worth-£523,033
Current Liabilities£2,187,537

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Statement of affairs with form 4.19 (6 pages)
7 April 2014Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Unit 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 7 April 2014 (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 1
(14 pages)
31 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2009Return made up to 27/06/09; full list of members (10 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Return made up to 27/06/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 September 2007Return made up to 27/06/07; full list of members (6 pages)
13 November 2006Registered office changed on 13/11/06 from: newby house, suite 2, 2ND floor 309 chase road london N14 6JS (1 page)
30 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
27 June 2006Incorporation (9 pages)