Company NameClearwater Equity Partners Limited
Company StatusDissolved
Company Number07056243
CategoryPrivate Limited Company
Incorporation Date24 October 2009(14 years, 6 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NameAndrew Michell
StatusClosed
Appointed24 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Berkeley Street
London
W1J 8ED

Contact

Websitewww.clearwaterestates.com

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
10 March 2011Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(10 pages)
10 March 2011Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 100
(10 pages)
3 March 2011Registered office address changed from 19 Berkeley Street London London W1J 8ED England on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 19 Berkeley Street London London W1J 8ED England on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 19 Berkeley Street London London W1J 8ED England on 3 March 2011 (2 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)