Company NameClick On Regeneration Ltd
Company StatusDissolved
Company Number05892096
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date22 October 2013 (10 years, 5 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 NameLouise Hunter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Coopersale Road
London
E9 6BA
Secretary NameJohn Prince
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Colberg Place
London
N16 5RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Ms Louise Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,088
Cash£254
Current Liabilities£7,342

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (2 pages)
27 June 2013Application to strike the company off the register (2 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(3 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
(3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
8 September 2009Return made up to 31/07/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 November 2008Return made up to 31/07/08; full list of members (3 pages)
25 November 2008Return made up to 31/07/08; full list of members (3 pages)
25 November 2008Appointment terminated secretary john prince (1 page)
25 November 2008Appointment Terminated Secretary john prince (1 page)
24 November 2008Registered office changed on 24/11/2008 from 3RD floor lawford house albert place london N3 1QA (1 page)
24 November 2008Registered office changed on 24/11/2008 from 3RD floor lawford house albert place london N3 1QA (1 page)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2006Secretary resigned (1 page)
9 December 2006New secretary appointed (1 page)
9 December 2006New secretary appointed (1 page)
9 December 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
31 July 2006Incorporation (16 pages)
31 July 2006Incorporation (16 pages)