Company NameClausson Limited
Company StatusDissolved
Company Number06483643
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Britt Marie Clausson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleObstetrician
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashstead
Surrey
KT21 2NH
Secretary NameAnthony Robert John Cartwright
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Taleworth Park
Ashstead
Surrey
KT21 2NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashstead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

80 at £1Dr Britt Marie Clausson
80.00%
Ordinary
10 at £1Caroline Menik Henricsson
10.00%
Ordinary
10 at £1Marcus Rikard Jeemin Henricsson
10.00%
Ordinary

Financials

Year2014
Net Worth£8,005
Cash£445
Current Liabilities£250

Accounts

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

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
5 August 2014Termination of appointment of Anthony Robert John Cartwright as a secretary on 23 July 2014 (2 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Director's details changed for Doctor Britt Marie Clausson on 26 January 2011 (2 pages)
26 January 2012Secretary's details changed for Anthony Robert John Catwright on 26 January 2011 (1 page)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Director's details changed for Doctor Britt Marie Clausson on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Doctor Britt Marie Clausson on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
6 February 2008New secretary appointed (1 page)
6 February 2008Ad 25/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (14 pages)