Company NameGeorge Clarke & Partners Limited
Company StatusDissolved
Company Number07829296
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameGeorge Clarke Projects Limited

Business Activity

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

Directors

Director NameMr George Anthony Clarke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Mark Hamilton Seymour
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMiss Lucy Anne Wood
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Darren Andrew Melbourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(10 months after company formation)
Appointment Duration5 years (resigned 31 August 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Darren Melbourne
33.33%
Ordinary
50 at £1George Clarke
33.33%
Ordinary
50 at £1Mark Hamilton Seymour
33.33%
Ordinary

Financials

Year2014
Net Worth£4,153
Cash£41,520
Current Liabilities£113,035

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020Confirmation statement made on 23 May 2020 with updates (3 pages)
15 February 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
24 May 2019Director's details changed for Miss Lucy Anne Wood on 24 May 2019 (2 pages)
5 March 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 5 March 2019 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
23 May 2018Cessation of Darren Andrew Melbourne as a person with significant control on 31 August 2017 (1 page)
23 May 2018Termination of appointment of Darren Andrew Melbourne as a director on 31 August 2017 (1 page)
6 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 January 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 440
(6 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
9 June 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 400
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 400
(5 pages)
8 June 2016Appointment of Lucy Anne Wood as a director on 30 September 2015 (3 pages)
8 June 2016Appointment of Lucy Anne Wood as a director on 30 September 2015 (3 pages)
20 May 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 300
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 300
(4 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 May 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
(5 pages)
10 May 2016Director's details changed for Darren Andrew Melbourne on 30 September 2015 (2 pages)
10 May 2016Director's details changed for Mr George Anthony Clarke on 30 September 2015 (2 pages)
10 May 2016Director's details changed for Mr Mark Hamilton Seymour on 30 September 2015 (2 pages)
10 May 2016Director's details changed for Mr Mark Hamilton Seymour on 30 September 2015 (2 pages)
10 May 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 300
(5 pages)
10 May 2016Director's details changed for Mr George Anthony Clarke on 30 September 2015 (2 pages)
10 May 2016Director's details changed for Darren Andrew Melbourne on 30 September 2015 (2 pages)
26 September 2015Company name changed george clarke projects LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-08-19
(2 pages)
26 September 2015Change of name notice (1 page)
26 September 2015Change of name notice (1 page)
26 September 2015Company name changed george clarke projects LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-08-19
(2 pages)
6 July 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 250
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 250
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Statement of capital following an allotment of shares on 30 March 2014
  • GBP 250
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 30 March 2014
  • GBP 250
(4 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150
(5 pages)
2 May 2014Particulars of variation of rights attached to shares (2 pages)
2 May 2014Particulars of variation of rights attached to shares (2 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 150
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 150
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
6 June 2013Previous accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
18 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 150
(4 pages)
18 September 2012Appointment of Darren Andrew Melbourne as a director (3 pages)
18 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 150
(4 pages)
18 September 2012Appointment of Darren Andrew Melbourne as a director (3 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)