Company NameClub Exclusive Limited
Company StatusDissolved
Company Number08894381
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Desmond Ramdeen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Newnham Gardens
Northolt
UB5 4LN

Location

Registered AddressC/O Delta House Limited Office 5, Phoenix House
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Desmond Ramdeen
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page)
5 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
18 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
16 February 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 16 February 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2016Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 16 February 2016 (1 page)
13 November 2015Previous accounting period shortened from 27 February 2015 to 31 January 2015 (1 page)
13 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
13 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
13 November 2015Previous accounting period shortened from 27 February 2015 to 31 January 2015 (1 page)
11 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(24 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 100
(24 pages)