Company NameClivaz Palmer Green Limited
Company StatusDissolved
Company Number08131345
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed05 July 2013(1 year after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2019)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Director NameMr Ian Robert Palmer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameMr Brian Clivaz
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Wimpole Street
London
W1G 9SR

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brian Melville Winrow-campbell Clivaz
50.00%
Ordinary
50 at £1Ian Robert Palmer
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
11 August 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 February 2017Termination of appointment of Ian Robert Palmer as a director on 20 February 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
27 October 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
10 October 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
10 October 2013Termination of appointment of Brian Clivaz as a secretary (1 page)
10 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(4 pages)
10 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(4 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)