Company NameS A Clark Ltd
Company StatusDissolved
Company Number06525619
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMaxine Louise Clark
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2019(11 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Scott Anthony Clark
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleGas Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMrs Maxine Louise Clark
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Scott Anthony Clark
50.00%
Ordinary
1 at £1Mrs Maxine Louise Clark
50.00%
Ordinary B

Financials

Year2014
Net Worth£63
Cash£160
Current Liabilities£15,013

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (1 page)
24 July 2019Termination of appointment of Maxine Louise Clark as a secretary on 9 June 2019 (1 page)
24 July 2019Notification of Maxine Louise Clark as a person with significant control on 9 June 2019 (2 pages)
24 July 2019Appointment of Maxine Louise Clark as a director on 9 June 2019 (2 pages)
24 July 2019Cessation of Scott Anthony Clark as a person with significant control on 9 June 2019 (1 page)
24 July 2019Termination of appointment of Scott Anthony Clark as a director on 9 June 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 April 2016Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages)
17 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(4 pages)
17 April 2016Secretary's details changed for Mrs Maxine Louise Clark on 1 October 2009 (1 page)
17 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(4 pages)
17 April 2016Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages)
17 April 2016Secretary's details changed for Mrs Maxine Louise Clark on 1 October 2009 (1 page)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 April 2010Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages)
25 April 2010Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 April 2010Director's details changed for Mr Scott Anthony Clark on 1 October 2009 (2 pages)
25 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
25 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
30 March 2009Registered office changed on 30/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
27 March 2009Director's change of particulars / scott clark / 06/03/2008 (1 page)
27 March 2009Director's change of particulars / scott clark / 06/03/2008 (1 page)
29 April 2008Director's change of particulars / scott clark / 18/04/2008 (1 page)
29 April 2008Director's change of particulars / scott clark / 18/04/2008 (1 page)
7 March 2008Ad 06/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Ad 06/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 March 2008Incorporation (14 pages)
6 March 2008Secretary appointed mrs maxine louise clark (1 page)
6 March 2008Incorporation (14 pages)
6 March 2008Appointment terminated director qa nominees LIMITED (1 page)
6 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 March 2008Registered office changed on 06/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 March 2008Appointment terminated director qa nominees LIMITED (1 page)
6 March 2008Director appointed mr scott anthony clark (1 page)
6 March 2008Director appointed mr scott anthony clark (1 page)
6 March 2008Secretary appointed mrs maxine louise clark (1 page)
6 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 March 2008Registered office changed on 06/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)