45 CLERKENWELL ROAD LTD

Studio 4 19-23 Kingsland Road, London, E2 8AA
StatusDISSOLVED
Company No.06718418
CategoryPrivate Limited Company
Incorporated08 Oct 2008
Age15 years, 7 months, 27 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 4 months, 16 days

SUMMARY

45 CLERKENWELL ROAD LTD is an dissolved private limited company with number 06718418. It was incorporated 15 years, 7 months, 27 days ago, on 08 October 2008 and it was dissolved 8 years, 4 months, 16 days ago, on 19 January 2016. The company address is Studio 4 19-23 Kingsland Road, London, E2 8AA.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

Old address: Studio 4 19-23 Kingsland Road London E2 8AA United Kingdom

New address: Studio 4 19-23 Kingsland Road London E2 8AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

New address: Studio 4 19-23 Kingsland Road London E2 8AA

Old address: 61 Poland Street London W1F 7NU United Kingdom

Change date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: 61 Poland Street London W1F 7NU United Kingdom

Change date: 2011-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Old address: 23/24 Easton Street London WC1X 0DS United Kingdom

Change date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David James Downey

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Weakley

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new EC1 LIMITED\certificate issued on 14/10/10

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2010

Action Date: 25 Apr 2010

Category: Address

Type: AD01

Old address: 2a Tabernacle Street London EC2A 4LU

Change date: 2010-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 17/10/2008 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 08 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTHORP NOMINEE TWO LIMITED

ESTATE OFFICE,NORTHAMPTON,NN7 4HQ

Number:08468109
Status:ACTIVE
Category:Private Limited Company

DRIVE THROUGH MAPPING LTD

75 SALISBURY ROAD 75 SALISBURY ROAD,SOUTHAMPTON,SO40 3HY

Number:11397880
Status:ACTIVE
Category:Private Limited Company

GRAVITY DESIGN LTD

2 LANGLER ROAD,,NW10 5TL

Number:04211185
Status:ACTIVE
Category:Private Limited Company

MORTON PETO ESTATE MANAGEMENT LIMITED

UNIT 1,GREAT YARMOUTH,NR31 0LT

Number:07130250
Status:ACTIVE
Category:Private Limited Company

MOTORHOME FINANCE LIMITED

BRISTOL ROAD,HIGHBRIDGE,TA9 4HG

Number:06116787
Status:ACTIVE
Category:Private Limited Company

QB DRIVING LIMITED

2 GLOUCESTER WAY,CANNOCK,WS11 7YN

Number:09053351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source