Company NameClickshaw Limited
Company StatusDissolved
Company Number08874812
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Claire Elizabeth Thompson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claire Elizabeth Thompson
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,665
Cash£9,945
Current Liabilities£38,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
3 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (1 page)
6 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (1 page)
22 October 2018Change of details for Mr Claire Elizabeth Thompson as a person with significant control on 22 October 2018 (2 pages)
28 June 2018Director's details changed for Mr Claire Elizabeth Thompson on 28 June 2018 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
7 February 2018Notification of Claire Elizabeth Thompson as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
23 May 2017Director's details changed for Mr Claire Elizabeth Thompson on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Claire Elizabeth Thompson on 23 May 2017 (2 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Appointment of Mr Claire Elizabeth Thompson as a director (2 pages)
20 February 2014Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
20 February 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
20 February 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
20 February 2014Appointment of Mr Claire Elizabeth Thompson as a director (2 pages)
20 February 2014Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)