Company NameSusan E Clarke Limited
Company StatusDissolved
Company Number06750805
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameSusan E Bull Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Susan Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameMartin Christopher Clarke
StatusClosed
Appointed25 March 2015(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTimberlee Whitehill Road
Meopham
Kent
DA13 0NT
Secretary NameMrs Susan Clarke
NationalityBritish
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed17 November 2008(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Susan Bull
60.00%
Ordinary
40 at £1Martin Christopher Clarke
40.00%
Ordinary

Financials

Year2014
Net Worth£4,362
Cash£12,059
Current Liabilities£12,671

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (1 page)
24 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
13 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 November 2016Director's details changed for Susan Bull on 11 July 2011 (2 pages)
16 November 2016Director's details changed for Susan Bull on 11 July 2011 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Termination of appointment of Susan Clarke as a secretary on 25 March 2015 (2 pages)
24 April 2015Appointment of Martin Christopher Clarke as a secretary on 25 March 2015 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Appointment of Martin Christopher Clarke as a secretary on 25 March 2015 (3 pages)
24 April 2015Termination of appointment of Susan Clarke as a secretary on 25 March 2015 (2 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
1 September 2011Company name changed susan e bull LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Company name changed susan e bull LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Secretary's details changed for Susan Bull on 31 August 2011 (1 page)
31 August 2011Secretary's details changed for Susan Bull on 31 August 2011 (1 page)
14 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 December 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 6 December 2010 (1 page)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
6 December 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 6 December 2010 (1 page)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
6 December 2010Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom on 6 December 2010 (1 page)
15 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
15 June 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
7 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
7 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
4 December 2009Director's details changed for Susan Bull on 17 November 2009 (2 pages)
4 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Susan Bull on 17 November 2009 (1 page)
4 December 2009Secretary's details changed for Susan Bull on 17 November 2009 (1 page)
4 December 2009Director's details changed for Susan Bull on 17 November 2009 (2 pages)
4 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
16 December 2008Director and secretary appointed susan bull (2 pages)
16 December 2008Director and secretary appointed susan bull (2 pages)
9 December 2008Appointment terminated director carl graham (1 page)
9 December 2008Ad 17/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 December 2008Appointment terminated director carl graham (1 page)
9 December 2008Appointment terminated secretary sw corporate services LIMITED (1 page)
9 December 2008Ad 17/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 December 2008Appointment terminated secretary sw corporate services LIMITED (1 page)
17 November 2008Incorporation (17 pages)
17 November 2008Incorporation (17 pages)