Company NameClerkenwell Properties 2011 Limited
Company StatusDissolved
Company Number07491816
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date29 March 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clifford Malcolm Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Stuart Simon Swycher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
London
W1U 3EN

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,401
Cash£2
Current Liabilities£286,793

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
19 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (17 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Registered office address changed from 2 Brewhouse Yard London EC1V 4DG to Gable House 239 Regents Park Road London N3 3LF on 25 August 2015 (2 pages)
25 August 2015Statement of affairs with form 4.19 (6 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 June 2013Registered office address changed from 76 New Cavendish Street London W1G 9TB on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 76 New Cavendish Street London W1G 9TB on 5 June 2013 (1 page)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
27 February 2012Director's details changed for Mr Clifford Malcolm Baker on 13 January 2012 (2 pages)
20 May 2011Termination of appointment of Stuart Swycher as a director (1 page)
16 May 2011Registered office address changed from 6 Duke Street London W1U 3EN United Kingdom on 16 May 2011 (2 pages)
16 May 2011Appointment of Clifford Malcolm Baker as a director (3 pages)
13 January 2011Incorporation (22 pages)