Company NameBooker & Clam Limited
Company StatusDissolved
Company Number08154606
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Ellaine Alexis Gelman
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleLegal
Country of ResidenceEngland
Correspondence AddressFlat 16 Ocean Wharf
60 Westferry Road
London
E14 8LN
Director NameMike Taylor
Date of BirthApril 1987 (Born 37 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 16 Ocean Wharf
60 Westferry Road
London
E14 8LN

Location

Registered AddressFlat 16 Ocean Wharf
60 Westferry Road
London
E14 8LN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Mike Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,988
Current Liabilities£4,227

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Registered office address changed from Flat 16 Ocean Wharf 60 Westferry Road London E14 8LN England to Flat 16 Ocean Wharf 60 Westferry Road London E14 8LN on 15 August 2014 (1 page)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Registered office address changed from Flat 36 Ocean Wharf 60 Westferry Road London E14 8LN England to Flat 16 Ocean Wharf 60 Westferry Road London E14 8LN on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Flat 16 Ocean Wharf 60 Westferry Road London E14 8LN England to Flat 16 Ocean Wharf 60 Westferry Road London E14 8LN on 15 August 2014 (1 page)
15 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Registered office address changed from Flat 36 Ocean Wharf 60 Westferry Road London E14 8LN England to Flat 16 Ocean Wharf 60 Westferry Road London E14 8LN on 15 August 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Director's details changed for Ms. Ellaine Alexis Gelman on 1 August 2013 (2 pages)
7 August 2013Director's details changed for Ms. Ellaine Alexis Gelman on 1 August 2013 (2 pages)
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
23 July 2013Registered office address changed from 8 Falcon Way London E14 9UP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 8 Falcon Way London E14 9UP United Kingdom on 23 July 2013 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)