London
E1W 1BF
Director Name | Mr Jeffrey David Woyda |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 19 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Ms Penny Watson |
---|---|
Status | Closed |
Appointed | 08 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Commodity Quay St Katharine Docks London E1W 1BF |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Trafalgar Street Gillingham Kent ME7 4RW |
Secretary Name | Mr Stephen Gregory Deasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 King Edward Road Barnet Hertfordshire EN5 5AU |
Director Name | Andrew Patrick Meigh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 6 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY |
Secretary Name | Mr Nicholas Richard Bucksey |
---|---|
Status | Resigned |
Appointed | 31 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Website | clarkson.co.uk |
---|
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5.3m at £1 | Clarkson PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £344,000 |
Gross Profit | £344,000 |
Net Worth | £846,000 |
Cash | £863,000 |
Current Liabilities | £34,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 April 2016 | Director's details changed for Mr Jeffrey David Woyda on 7 April 2016 (2 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 July 2015 | Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 April 2015 | Company name changed clarkson investment services LIMITED\certificate issued on 30/04/15
|
29 August 2014 | Director's details changed for Mr Michael John Christopher Cahill on 29 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
11 November 2013 | Termination of appointment of Nicholas Bucksey as a secretary (1 page) |
11 November 2013 | Appointment of Ms Penny Watson as a secretary (1 page) |
12 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
3 April 2013 | Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page) |
3 April 2013 | Termination of appointment of Stephen Deasey as a secretary (1 page) |
5 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
2 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
2 October 2012 | Resolutions
|
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Memorandum and Articles of Association (6 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
6 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 January 2010 | Termination of appointment of Andrew Meigh as a director (1 page) |
1 September 2009 | Ad 26/08/09\gbp si 600000@1=600000\gbp ic 3700000/4300000\ (2 pages) |
27 July 2009 | Auditor's resignation (1 page) |
22 July 2009 | Auditor's resignation (2 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Ad 26/02/09\gbp si 700000@1=700000\gbp ic 3000000/3700000\ (2 pages) |
5 March 2009 | Nc inc already adjusted 26/02/09 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 September 2008 | Director appointed jeffrey david woyda (7 pages) |
16 September 2008 | Ad 09/09/08\gbp si 2999999@1=2999999\gbp ic 1/3000000\ (2 pages) |
16 September 2008 | Nc inc already adjusted 09/09/08 (1 page) |
16 September 2008 | Resolutions
|
11 September 2008 | Capitals not rolled up (2 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
7 November 2007 | New director appointed (2 pages) |
15 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | New secretary appointed (2 pages) |
18 July 2007 | Incorporation (16 pages) |