Company NameClarendon Property Developments (U.K.) Limited
Company StatusDissolved
Company Number07542776
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Stuart Francis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Siddington
Cirencester
Gloucestershire
GL7 6HL
Wales
Secretary NameJanet Ann Francis
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory Upper Siddington
Cirencester
Gloucestershire
GL7 6HL
Wales

Contact

Websitewww.clarendongroup.co.uk

Location

Registered Address144-146 King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

52 at £1Jeremy Stuart Francis
52.00%
Ordinary
16 at £1Alexander Stuart Francis
16.00%
Ordinary
16 at £1James Edward Francis
16.00%
Ordinary
16 at £1Toby Oliver Francis
16.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
6 April 2016Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Registered office address changed from the Old Rectory Siddington Cirencester Gloucestershire GL7 6HL England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from the Old Rectory Siddington Cirencester Gloucestershire GL7 6HL England on 1 April 2014 (1 page)
20 March 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU England on 20 March 2014 (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from 179 Great Portland Street London W1W 5LS United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 179 Great Portland Street London W1W 5LS United Kingdom on 3 November 2011 (1 page)
25 February 2011Incorporation (48 pages)