Company NameT L Clowes & Company Limited
Company StatusDissolved
Company Number07455591
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed10 November 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2017)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(5 years, 6 months after company formation)
Appointment Duration7 months (closed 03 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2016(5 years, 6 months after company formation)
Appointment Duration7 months (closed 03 January 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Karen Lee Ellis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(5 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barkwood LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (4 pages)
7 October 2016Application to strike the company off the register (4 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
8 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
4 May 2016Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr John Gerard Owens as a director on 4 May 2016 (2 pages)
4 May 2016Termination of appointment of Karen Lee Ellis as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr John Gerard Owens as a director on 4 May 2016 (2 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
17 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
17 November 2015Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages)
17 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 17 November 2015 (1 page)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 29 November 2014
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 29 November 2014
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
8 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
8 March 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)