Company Name64-66 Clarence Street Ltd
Company StatusDissolved
Company Number08114760
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Secretary NameMiss Sarah Owen
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB

Location

Registered Address40 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Kynnersley Asset Management Holdings Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
19 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 081147600002 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 081147600002 in full (4 pages)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Register inspection address has been changed (1 page)
30 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Register inspection address has been changed (1 page)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 July 2013Register(s) moved to registered inspection location (1 page)
29 April 2013Registration of charge 081147600002, created on 12 April 2013 (30 pages)
29 April 2013Registration of charge 081147600002, created on 12 April 2013 (30 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)