Company NameClavis London Limited
Company StatusDissolved
Company Number08480483
CategoryPrivate Limited Company
Incorporation Date9 April 2013(10 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameVijay Pillai
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySingaporean
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address278 Ocean Drive
#04-18 The Coast @ Sentosa Cove
Singapore
098450
Director NameSimon Gregory James Burgoyne
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 210 Randolph Avenue
London
W9 1PF
Director NameSreekumar Narayana Pillai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusClosed
Appointed23 April 2013(2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address23 Kingswear Avenue
Singapore
557204
Director NameMr Martin Ballantine
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Kidbrooke Park Road
London
SE3 0EQ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

509 at £1Aceland Group (Hk) LTD
50.90%
Ordinary
488 at £1Rockfel LTD
48.80%
Ordinary
1 at £1Aceland Group (Hk) LTD
0.10%
Ordinary A
1 at £1Rockfel LTD
0.10%
Ordinary B
1 at £1Rockfel LTD
0.10%
Ordinary C

Financials

Year2014
Net Worth-£18,302
Cash£62,657
Current Liabilities£81,930

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
28 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 June 2014Director's details changed for Simon Gregory James Burgoyne on 4 June 2014 (2 pages)
26 June 2014Director's details changed for Simon Gregory James Burgoyne on 4 June 2014 (2 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(7 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(7 pages)
23 April 2014Termination of appointment of Martin Ballantine as a director (1 page)
20 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,000
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 998
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 999
(3 pages)
18 June 2013Appointment of Sreekumar Narayana Pillai as a director (2 pages)
18 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 997
(3 pages)
9 April 2013Incorporation (23 pages)