Company NameClarkenco Limited
Company StatusDissolved
Company Number07735644
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date19 March 2024 (1 month ago)
Previous NameClarke,Nickolls & Coombs Limited

Business Activity

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

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Secretary NameAnnick Avis
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Carl Grint
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlencross Sandhills Lane
Virginia Water
Surrey
GU25 4BS

Contact

Websiteclarkenickollscoombs.com
Telephone020 78351867
Telephone regionLondon

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cnc Property Fund Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,799
Cash£3,680
Current Liabilities£101,441

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
21 December 2023Application to strike the company off the register (1 page)
14 November 2023Registered office address changed from 2nd Floor the Atrium Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page)
14 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
18 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
20 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 August 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 August 2018Confirmation statement made on 10 August 2018 with updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (4 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
1 October 2013Termination of appointment of Carl Grint as a director (1 page)
1 October 2013Termination of appointment of Carl Grint as a director (1 page)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
31 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 November 2011Appointment of Mr Carl Grint as a director (2 pages)
11 November 2011Appointment of Mr Carl Grint as a director (2 pages)
10 August 2011Incorporation (18 pages)
10 August 2011Incorporation (18 pages)