Company NameClumber Land Limited
Company StatusDissolved
Company Number06907450
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sarah Sue Von Schmidt Auf Altenstadt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(6 years, 5 months after company formation)
Appointment Duration3 years (closed 13 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMr Bert Kevin Bingham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Park Place
Worksop
Nottinghamshire
S80 1HL
Director NameMr James Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMadeleina Loughrey Grant
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2014(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address66 Lincoln's Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bannister Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 May 2018Notification of a person with significant control statement (2 pages)
30 May 2018Cessation of Martin Peter Egli as a person with significant control on 15 January 2018 (1 page)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
12 September 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
21 October 2015Appointment of Sarah Sue Von Schmidt Auf Altenstadt as a director on 20 October 2015 (2 pages)
21 October 2015Appointment of Sarah Sue Von Schmidt Auf Altenstadt as a director on 20 October 2015 (2 pages)
21 October 2015Termination of appointment of Madeleina Loughrey Grant as a director on 20 October 2015 (1 page)
21 October 2015Termination of appointment of Madeleina Loughrey Grant as a director on 20 October 2015 (1 page)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Director's details changed for Madeleina Loughrey Grant on 12 June 2014 (2 pages)
4 June 2015Director's details changed for Madeleina Loughrey Grant on 12 June 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 February 2015Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
21 February 2015Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 June 2014Second filing of AP01 previously delivered to Companies House (5 pages)
24 June 2014Second filing of AP01 previously delivered to Companies House (5 pages)
13 June 2014Director's details changed for Mrs Madeleina Loughrey Grant on 12 June 2014 (2 pages)
13 June 2014Appointment of Mrs Madeleina Loughrey Grant as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2014
(3 pages)
13 June 2014Termination of appointment of James Edmondson as a director (1 page)
13 June 2014Termination of appointment of James Edmondson as a director (1 page)
13 June 2014Director's details changed for Mrs Madeleina Loughrey Grant on 12 June 2014 (2 pages)
13 June 2014Appointment of Mrs Madeleina Loughrey Grant as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2014
(3 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Mr James Fairweather Edmondson on 1 October 2010 (2 pages)
10 June 2011Director's details changed for Mr James Fairweather Edmondson on 1 October 2010 (2 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Mr James Fairweather Edmondson on 1 October 2010 (2 pages)
16 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
16 February 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
11 August 2010Appointment of James Fairweather Edmondson as a director (2 pages)
11 August 2010Termination of appointment of Bert Bingham as a director (1 page)
11 August 2010Registered office address changed from the E Centre Sherwood Energy Village New Ollerton Nottinghamshire NG22 9GW on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Bert Bingham as a director (1 page)
11 August 2010Appointment of James Fairweather Edmondson as a director (2 pages)
11 August 2010Registered office address changed from the E Centre Sherwood Energy Village New Ollerton Nottinghamshire NG22 9GW on 11 August 2010 (1 page)
14 June 2010Director's details changed for Bert Kevin Bingham on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Bert Kevin Bingham on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 March 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages)
19 March 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (2 pages)
15 May 2009Incorporation (19 pages)
15 May 2009Incorporation (19 pages)