Stanmore
Middlesex
HA7 4QN
Director Name | Mr John Gordon Cluff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 The Sanctuary London SW1P 3JS |
Secretary Name | Mr Adam D'Arcy Thomas Westcott |
---|---|
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Coopers Close Greys Green Henley-On-Thames Oxon RG9 4QG |
Registered Address | 5-8 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Cluff Africa Associates Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
18 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Registered office address changed from Office 101a 3 Whitehall Court London SW1A 2EL United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Office 101a 3 Whitehall Court London SW1A 2EL United Kingdom on 25 July 2012 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Appointment of Mr John Gordon Cluff as a director (2 pages) |
22 June 2011 | Appointment of Mr John Gordon Cluff as a director (2 pages) |
9 June 2011 | Company name changed cluff africa zimbabwe coal LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed cluff africa zimbabwe coal LIMITED\certificate issued on 09/06/11
|
4 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
4 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
4 March 2011 | Termination of appointment of Adam D'arcy Thomas Westcott as a secretary (1 page) |
4 March 2011 | Termination of appointment of Adam D'arcy Thomas Westcott as a secretary (1 page) |
21 December 2010 | Registered office address changed from 33 Snaresbrook Drive Stanmore Middlesex HA7 4QN England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 33 Snaresbrook Drive Stanmore Middlesex HA7 4QN England on 21 December 2010 (1 page) |
9 November 2010 | Incorporation
|
9 November 2010 | Incorporation
|