Company Name15 Clerkenwell Close Limited
Company StatusDissolved
Company Number08483479
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAdam Hudaly
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chesterfield Hill
London
W1J 5BJ
Director NameAndres Finkielsztein
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address73 New Bond Street
Fourth Floor
London
W1S 1RS

Location

Registered Address73 New Bond Street
Fourth Floor
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1L25 Investments LTD
50.00%
Ordinary
2 at £1Soros Brothers Investments Llc
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Application to strike the company off the register (3 pages)
18 February 2015Application to strike the company off the register (3 pages)
22 September 2014Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page)
22 September 2014Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
3 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
3 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
30 December 2013Registered office address changed from 98 New Bond Street London W1S 1SN United Kingdom on 30 December 2013 (1 page)
30 December 2013Registered office address changed from 98 New Bond Street London W1S 1SN United Kingdom on 30 December 2013 (1 page)
18 July 2013Appointment of Andres Finkielsztein as a director on 9 July 2013 (3 pages)
18 July 2013Appointment of Andres Finkielsztein as a director on 9 July 2013 (3 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4
(4 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 4
(4 pages)
11 April 2013Incorporation (36 pages)
11 April 2013Incorporation (36 pages)