Company NameClaim Line UK Ltd
Company StatusDissolved
Company Number06482180
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Andrew Barton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address5 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameMr Nigel Paul Grimwood
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address63 South Eden Park Road
Beckenham
Kent
BR3 3BA
Director NameBradley Charles Martin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address102 Manor Way
Beckenham
Kent
BR3 3LW
Secretary NameMr Nigel Paul Grimwood
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address63 South Eden Park Road
Beckenham
Kent
BR3 3BA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitesapphireclaims.com
Telephone0800 0776166
Telephone regionFreephone

Location

Registered Address10a High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1June Teresa Barton
50.00%
Ordinary
1 at £1Mark Barton
50.00%
Ordinary

Financials

Year2014
Net Worth£4,612
Cash£12,378
Current Liabilities£9,038

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 December 2016Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England to 1 Bromley Lane Chislehurst Business Centre Bromley Lane Chislehurst Kent BR7 6LH on 12 December 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH to Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 23 February 2015 (1 page)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Registered office address changed from Robert W Belcher County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 21 November 2011 (1 page)
20 October 2011Termination of appointment of Bradley Martin as a director (1 page)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Director's details changed for Mark Andrew Barton on 24 January 2010 (2 pages)
1 March 2010Director's details changed for Bradley Charles Martin on 24 January 2010 (2 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 March 2009Return made up to 24/01/09; full list of members (3 pages)
4 March 2009Appointment terminated secretary nigel grimwood (1 page)
4 March 2009Appointment terminated director nigel grimwood (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: 63 south eden park road beckenham BR3 3BA (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Incorporation (13 pages)