Company NameCliffco Limited
Company StatusDissolved
Company Number07756816
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford Robert Cooper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameShirley Iris Cooper
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMrs Shirley Iris Cooper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at £1Clifford Robert Cooper
85.00%
Ordinary A
5 at £1James Robert Cooper
5.00%
Ordinary C
5 at £1Jonathan Charles Cooper
5.00%
Ordinary D
5 at £1Shirley Iris Cooper
5.00%
Ordinary B

Financials

Year2013
Net Worth£338,845
Cash£100
Current Liabilities£44,084

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a members' voluntary winding up (16 pages)
29 March 2016Declaration of solvency (3 pages)
29 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
29 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Termination of appointment of Shirley Iris Cooper as a director on 8 March 2016 (1 page)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
28 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 100
(5 pages)
30 August 2011Incorporation (34 pages)