Company NameClock Spring Company (UK) Limited
Company StatusDissolved
Company Number10731683
CategoryPrivate Limited Company
Incorporation Date20 April 2017(7 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Joseph Boucher
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2019)
RoleManager
Country of ResidenceUnited States
Correspondence Address621 Lockhaven Drive
Houston
Texas
77073
Director NameMr Guy Broadbent
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint, 16th Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMr Peter Cella
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint, 16th Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMr Daniel Googel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint, 16th Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMr Christopher James Lazzara
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint, 16th Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMr David Stott
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint, 16th Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMr Alex Washington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCitypoint, 16th Floor One Ropemaker Street
London
EC2Y 9AW
Director NameMs Kristyn Clakley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery 49 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE29 2AQ

Location

Registered AddressCitypoint, 16th Floor One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
18 July 2019Application to strike the company off the register (5 pages)
21 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
23 April 2019Cessation of Barbara Bishop Gollan as a person with significant control on 1 February 2019 (1 page)
23 April 2019Cessation of James Deforrest Bishop as a person with significant control on 1 February 2019 (1 page)
27 March 2019Appointment of Mr Peter Cella as a director on 1 February 2019 (2 pages)
27 March 2019Registered office address changed from Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL United Kingdom to Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW on 27 March 2019 (1 page)
27 March 2019Appointment of Mr Guy Broadbent as a director on 1 February 2019 (2 pages)
27 March 2019Appointment of Mr Daniel Googel as a director on 1 February 2019 (2 pages)
27 March 2019Appointment of Mr Christopher James Lazzara as a director on 1 February 2019 (2 pages)
27 March 2019Appointment of Mr Alex Washington as a director on 1 February 2019 (2 pages)
27 March 2019Appointment of Mr David Stott as a director on 1 February 2019 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
21 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Registered office address changed from The Old Bakery 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ United Kingdom to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 10 August 2018 (1 page)
11 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2018Termination of appointment of Kristyn Clakley as a director on 28 June 2018 (1 page)
5 July 2018Notification of James Deforrest Bishop as a person with significant control on 28 June 2018 (2 pages)
5 July 2018Notification of Barbara Bishop Gollan as a person with significant control on 28 June 2018 (2 pages)
5 July 2018Appointment of Mr Matthew Joseph Boucher as a director on 28 June 2018 (2 pages)
5 July 2018Cessation of Kristyn Clakley as a person with significant control on 28 June 2018 (1 page)
2 May 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 1
(40 pages)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 1
(40 pages)