Company NameConrad Clifford Consultancy Limited
Company StatusDissolved
Company Number08623629
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Dissolution Date22 September 2015 (8 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 Conrad Frederick James Clifford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Rough Cotchford Lane
Upper Hartfield
Hartfield
East Sussex
TN7 4DL
Director NameMrs Sarah Ann Reynolds Clifford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Rough Cotchford Lane
Upper Hartfield
Hartfield
East Sussex
TN7 4DL

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Conrad Clifford
50.00%
Ordinary
1 at £1Sarah Ann Reynolds Clifford
50.00%
Ordinary

Financials

Year2014
Net Worth£605
Cash£3,750
Current Liabilities£11,100

Accounts

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

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
27 May 2015Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
21 July 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD United Kingdom to First Floor 677 High Road London N12 0DA on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD United Kingdom to First Floor 677 High Road London N12 0DA on 21 July 2014 (1 page)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(23 pages)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(23 pages)