Company NameClifford Atkins Limited
Company StatusDissolved
Company Number07766257
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NameSpacerace Limited

Business Activity

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

Directors

Director NameMr Andrew David Clifford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitecliffordatkins.com
Email address[email protected]
Telephone07 958490779
Telephone regionMobile

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrew Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth£9,734
Current Liabilities£356,474

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Registered office address changed from C/O Derek Rothera & Company 7 Wenlock Road London N1 7SL on 29 January 2014 (2 pages)
15 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
29 October 2013Director's details changed for Mr Andrew David Clifford on 15 October 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
28 October 2011Termination of appointment of Graham Michael Cowan as a director on 7 September 2011 (1 page)
28 October 2011Termination of appointment of Graham Michael Cowan as a director on 7 September 2011 (1 page)
28 October 2011Appointment of Mr Andrew David Clifford as a director on 7 September 2011 (2 pages)
28 October 2011Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 October 2011 (1 page)
28 October 2011Appointment of Mr Andrew David Clifford as a director on 7 September 2011 (2 pages)
28 October 2011Company name changed spacerace LIMITED\certificate issued on 28/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-07
(3 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)