Company NameClon8 Limited
Company StatusDissolved
Company Number08477369
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Director

Director NameMiss Antzela Tsilikova
Date of BirthMay 1979 (Born 45 years ago)
NationalityGreek
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA

Contact

Websiteclon8.com
Email address[email protected]
Telephone07 912180014
Telephone regionMobile

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £0.01Antzela Tsilikova
100.00%
Ordinary

Financials

Year2014
Net Worth£703
Cash£1,628
Current Liabilities£6,462

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
26 July 2017Director's details changed for Miss Antzela Tsilikova on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL to 1 Kings Avenue London N21 3NA on 26 July 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 December 2014Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT to C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL on 18 December 2014 (1 page)
17 September 2014Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT to Tudor House High Road Thornwood Epping Essex CM16 6LT on 17 September 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
13 December 2013Registered office address changed from C/O C/O 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX England on 13 December 2013 (1 page)
8 May 2013Director's details changed for Miss Antzelika Tsilikova on 8 April 2013 (2 pages)
8 May 2013Director's details changed for Miss Antzelika Tsilikova on 8 April 2013 (2 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)