Company NameCLB Europe Ltd
Company StatusDissolved
Company Number12421276
CategoryPrivate Limited Company
Incorporation Date23 January 2020(4 years, 2 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Eduardo Munoz
Date of BirthMay 1972 (Born 52 years ago)
NationalityArgentinian
StatusClosed
Appointed23 January 2020(same day as company formation)
RoleManager
Country of ResidenceArgentina
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Phillip Roberts
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2020(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address128 City Road
London
EC1V 2NX
Director NameDr Junbing Yang
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 2020(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameMr Phillip Roberts
StatusResigned
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameVP Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2022)
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Termination of appointment of Vp Secretarial Limited as a secretary on 20 December 2022 (1 page)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
15 June 2022Secretary's details changed (1 page)
14 June 2022Director's details changed for Mr. Phillip Roberts on 14 June 2022 (2 pages)
14 June 2022Change of details for Mr. Phillip Roberts as a person with significant control on 14 June 2022 (2 pages)
6 November 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 1,500
(3 pages)
6 November 2021Confirmation statement made on 6 November 2021 with updates (5 pages)
5 November 2021Sub-division of shares on 22 October 2021 (4 pages)
28 October 2021Second filing of Confirmation Statement dated 2 March 2020 (3 pages)
28 October 2021Second filing of Confirmation Statement dated 1 April 2021 (3 pages)
22 October 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Coleman Street 6th Floor London EC2R 5AR on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Phillip Roberts as a secretary on 22 October 2021 (1 page)
22 October 2021Director's details changed for Dr. Junbing Yang on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr. Phillip Roberts on 22 October 2021 (2 pages)
22 October 2021Change of details for Dr. Junbing Yang as a person with significant control on 22 October 2021 (2 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
22 October 2021Appointment of Vp Secretarial Limited as a secretary on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr. Eduardo Munoz on 22 October 2021 (2 pages)
22 October 2021Change of details for Mr. Phillip Roberts as a person with significant control on 22 October 2021 (2 pages)
1 April 202101/04/21 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/10/2021
(5 pages)
31 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
31 March 2020Confirmation statement made on 2 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/10/2021
(6 pages)
23 January 2020Incorporation
Statement of capital on 2020-01-23
  • GBP 3
(33 pages)