Company NameClarmond House Limited
Company StatusDissolved
Company Number07088019
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameClarmond Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christopher John Aitken Andrew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 29, Royal Victoria Patriotic Building
Fitzroy Grove
London
SW18 3SX
Director NameAkber Nawab Zaidi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration5 years (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Holbein Place
London
SW1W 8NS
Director NameMr Syed Mustafa Nawab Zaidi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration5 years (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holbein Place
London
SW1W 8NS
Director NameMr Mohammed Akhtar Zaidi
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holbein Place
London
SW1W 8NS
Director NameMr Stephen Wayne Hutchings
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakmount
Haslingden Road
Rossendale
Lancashire
BB4 6SH

Contact

Websiteclarmond.co.uk

Location

Registered Address1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

167 at £1Syed Mustafa Nawab Zaidi
9.82%
Ordinary
150 at £1Akhtar Mohammed Zaidi
8.82%
Ordinary
600 at £1Lune Investments LTD
35.27%
Ordinary
525 at £1Christopher Andrew
30.86%
Ordinary
34 at £1Abdullah Jaber Al Ahmed Al Sabah
2.00%
Ordinary
225 at £1Akber Zaidi
13.23%
Ordinary

Financials

Year2014
Net Worth-£40,504
Cash£609

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 November 2016Termination of appointment of Mohammed Akhtar Zaidi as a director on 15 November 2016 (1 page)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,701
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,701
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Registered office address changed from Kingfisher Business Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ to 1 Holbein Place London SW1W 8NS on 13 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Wayne Hutchings as a director on 31 July 2014 (1 page)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,701
(7 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (10 pages)
20 December 2012Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 20 December 2012 (1 page)
17 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
14 December 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 1,667
(3 pages)
14 December 2012Director's details changed for Stephen Wayne on 26 October 2012 (2 pages)
12 November 2012Appointment of Stephen Wayne as a director (2 pages)
10 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,000
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,000
(3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,000
(3 pages)
21 May 2012Company name changed clarmond advisors LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Appointment of Mr Mohammed Akhtar Zaidi as a director (2 pages)
18 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
18 May 2012Appointment of Akber Nawab Zaidi as a director (2 pages)
18 May 2012Appointment of Mr Syed Mustafa Nawab Zaidi as a director (2 pages)
2 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from Cta Business Centre, 132 Ebury Street London SW1W 9QQ England on 11 October 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)