Company NameClubline Limited
Company StatusDissolved
Company Number06720773
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Branko Kocjan
Date of BirthJune 1970 (Born 53 years ago)
NationalitySlovene
StatusClosed
Appointed30 January 2013(4 years, 3 months after company formation)
Appointment Duration3 years (closed 16 February 2016)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameMr Ivica Pokrivac
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCroatian
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleManager
Correspondence AddressPiljenice 51
Piljenice
44321
Croatia
Director NameMr Francis Bubalo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2008(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 October 2009)
RoleManeger
Country of ResidenceCanada
Correspondence Address4159 Avenue Pierre-De-Coubertin
Montreal
H1v 1a1
Canada
Director NameMr Gunter Rudi Tragbar
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed05 October 2009(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2013)
RoleManager
Country of ResidenceGermany
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameCMS Executive Officers Ltd (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE
Secretary NameNKBM Officers Limited (Corporation)
StatusResigned
Appointed10 October 2008(same day as company formation)
Correspondence Address4 Princes Street
London
W1B 2LE

Location

Registered Address2nd Floor 145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1000Branko Kocjan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,000
(3 pages)
9 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1,000
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 February 2013Appointment of Mr Branko Kocjan as a director (2 pages)
1 February 2013Termination of appointment of Gunter Tragbar as a director (1 page)
1 February 2013Termination of appointment of Gunter Tragbar as a director (1 page)
1 February 2013Termination of appointment of Cms Executive Officers Ltd as a director (1 page)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 February 2013Termination of appointment of Cms Executive Officers Ltd as a director (1 page)
1 February 2013Appointment of Mr Branko Kocjan as a director (2 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
5 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
5 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Cms Executive Officers Ltd on 5 October 2009 (2 pages)
12 January 2010Termination of appointment of Nkbm Officers Limited as a secretary (1 page)
12 January 2010Director's details changed for Cms Executive Officers Ltd on 2 November 2009 (2 pages)
12 January 2010Termination of appointment of Nkbm Officers Limited as a secretary (1 page)
12 January 2010Director's details changed for Cms Executive Officers Ltd on 5 October 2009 (2 pages)
12 January 2010Termination of appointment of Nkbm Officers Limited as a secretary (1 page)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
12 January 2010Appointment of Mr Gunter Tragbar as a director (2 pages)
12 January 2010Appointment of Mr Gunter Tragbar as a director (2 pages)
12 January 2010Director's details changed for Cms Executive Officers Ltd on 5 October 2009 (2 pages)
12 January 2010Director's details changed for Cms Executive Officers Ltd on 2 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Francis Bubalo on 2 November 2009 (2 pages)
12 January 2010Director's details changed for Cms Executive Officers Ltd on 2 November 2009 (2 pages)
12 January 2010Termination of appointment of Francis Bubalo as a director (1 page)
12 January 2010Termination of appointment of Francis Bubalo as a director (1 page)
12 January 2010Director's details changed for Mr Francis Bubalo on 2 November 2009 (2 pages)
12 January 2010Director's details changed for Mr Francis Bubalo on 2 November 2009 (2 pages)
12 January 2010Termination of appointment of Francis Bubalo as a director (1 page)
12 January 2010Termination of appointment of Nkbm Officers Limited as a secretary (1 page)
12 January 2010Termination of appointment of Francis Bubalo as a director (1 page)
28 October 2008Director appointed mr francis bubalo (1 page)
28 October 2008Appointment terminated director ivica pokrivac (1 page)
28 October 2008Director appointed mr francis bubalo (1 page)
28 October 2008Appointment terminated director ivica pokrivac (1 page)
10 October 2008Incorporation (15 pages)
10 October 2008Incorporation (15 pages)