Company NameClifton Express Limited
Company StatusDissolved
Company Number06186675
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shiraj Mohammed Haque
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Pritchards Road
London
E2 9AP
Director NameMr Zia Mohammed Shahedul Haque
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 11 September 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Pritchards Road
London
E2 9AP
Secretary NameMrs Rukeya Haque
NationalityBritish
StatusResigned
Appointed27 March 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address62 Pritchards Road
London
E2 9AP
Director NameRejaul Muhammad Haque
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2008(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2009)
RoleManager
Correspondence Address62 Pritchards Road
London
E2 9AP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address4-6 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Shiraj Mohammed Haque
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,165
Current Liabilities£253,840

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Completion of winding up (1 page)
12 November 2014Amended total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2014Withdraw the company strike off application (1 page)
31 July 2014Order of court to wind up (2 pages)
26 June 2014Voluntary strike-off action has been suspended (1 page)
29 April 2014Application to strike the company off the register (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Registered office address changed from 5 Old Montague Street London E1 5NL on 20 December 2013 (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 February 2012Termination of appointment of Rukeya Haque as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Zia Mohammed Shahedul Haque on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Appointment terminated director rejaul haque (1 page)
28 September 2009Director appointed mr zia mohammed shahedul haque (1 page)
28 September 2009Director appointed rejaul muhammad haque (2 pages)
16 April 2009Return made up to 27/03/09; full list of members (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Incorporation (10 pages)
27 March 2007Director resigned (1 page)