Upper Siddington
Cirencester
Glos
GL7 6HL
Wales
Secretary Name | Janet Ann Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Rectory Upper Siddington Cirencester Gloucestershire GL7 6HL Wales |
Website | www.clarendongroup.co.uk |
---|
Registered Address | 144-146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Jeremy Stuart Francis 99.00% Ordinary |
---|---|
1 at £1 | Janet Ann Francis 1.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 April 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Registered office address changed from the Old Rectory Siddington Cirencester Gloucestershire GL7 6HL England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from the Old Rectory Siddington Cirencester Gloucestershire GL7 6HL England on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 March 2014 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 20 March 2014 (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
9 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
15 February 2008 | Incorporation (20 pages) |