Fitzroy Grove
London
SW18 3SX
Director Name | Akber Nawab Zaidi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Holbein Place London SW1W 8NS |
Director Name | Mr Syed Mustafa Nawab Zaidi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holbein Place London SW1W 8NS |
Director Name | Mr Mohammed Akhtar Zaidi |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holbein Place London SW1W 8NS |
Director Name | Mr Stephen Wayne Hutchings |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakmount Haslingden Road Rossendale Lancashire BB4 6SH |
Website | clarmond.co.uk |
---|
Registered Address | 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
167 at £1 | Syed Mustafa Nawab Zaidi 9.82% Ordinary |
---|---|
150 at £1 | Akhtar Mohammed Zaidi 8.82% Ordinary |
600 at £1 | Lune Investments LTD 35.27% Ordinary |
525 at £1 | Christopher Andrew 30.86% Ordinary |
34 at £1 | Abdullah Jaber Al Ahmed Al Sabah 2.00% Ordinary |
225 at £1 | Akber Zaidi 13.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,504 |
Cash | £609 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 November 2016 | Termination of appointment of Mohammed Akhtar Zaidi as a director on 15 November 2016 (1 page) |
3 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Registered 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 2014 | Termination of appointment of Stephen Wayne Hutchings as a director on 31 July 2014 (1 page) |
10 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
26 July 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
20 December 2012 | Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 20 December 2012 (1 page) |
17 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
14 December 2012 | Director's details changed for Stephen Wayne on 26 October 2012 (2 pages) |
12 November 2012 | Appointment of Stephen Wayne as a director (2 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
21 May 2012 | Company name changed clarmond advisors LIMITED\certificate issued on 21/05/12
|
18 May 2012 | Appointment of Mr Mohammed Akhtar Zaidi as a director (2 pages) |
18 May 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
18 May 2012 | Appointment of Akber Nawab Zaidi as a director (2 pages) |
18 May 2012 | Appointment of Mr Syed Mustafa Nawab Zaidi as a director (2 pages) |
2 March 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Registered office address changed from Cta Business Centre, 132 Ebury Street London SW1W 9QQ England on 11 October 2011 (1 page) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
26 November 2009 | Incorporation
|
26 November 2009 | Incorporation
|