CLERKENWELL LONDON LIMITED

Gateway House Gateway House, Henwood, TN24 8DH, Ashford
StatusDISSOLVED
Company No.08282085
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months, 12 days

SUMMARY

CLERKENWELL LONDON LIMITED is an dissolved private limited company with number 08282085. It was incorporated 11 years, 7 months, 13 days ago, on 06 November 2012 and it was dissolved 2 years, 9 months, 12 days ago, on 07 September 2021. The company address is Gateway House Gateway House, Henwood, TN24 8DH, Ashford.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2020

Action Date: 02 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2019

Action Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2018

Action Date: 02 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: 1 Baker's Yard London EC1R 3DD England

New address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH

Change date: 2017-08-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Charles Leslie Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 1 Baker's Yard London EC1R 3DD

Old address: 5-8 Hardwick Street London EC1R 4RB England

Change date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alistair Cane

Termination date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Darren Tikaram

Termination date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alastair Cane

Change date: 2016-11-25

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Thinkers Hq Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr David Alastair Cane

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Old address: 15-19 Bakers Row London EC1R 3DG

New address: 5-8 Hardwick Street London EC1R 4RB

Change date: 2016-11-25

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Darren Tikaram

Change date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-21

Officer name: David Joseph Brown

Documents

View document PDF

Change corporate director company with change date

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Thinkers Hq Limited

Change date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Appoint corporate director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thinkers Hq Limited

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Darren Tikaram

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD CHIMNEY SERVICES LIMITED

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:07852753
Status:ACTIVE
Category:Private Limited Company

CONNECTICATE LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:11504547
Status:ACTIVE
Category:Private Limited Company

CORNER HOUSE BEAUTY & HAIR LTD

23 COLLEGE YARD,NORTH LINCOLNSHIRE,DN20 8JL

Number:06386387
Status:ACTIVE
Category:Private Limited Company

GARCIA & COLLEDGE LIMITED

52 BALDWINS LANE,RICKSMANSWORTH,WD3 3LR

Number:11787119
Status:ACTIVE
Category:Private Limited Company

HEAT SAFE SOLUTIONS LIMITED

91 WHITEHILL ROAD,HALIFAX,HX2 9EU

Number:09802499
Status:ACTIVE
Category:Private Limited Company

NE29 SERVICES LIMITED

6 BARNSTAPLE ROAD,NORTH SHIELDS,NE29 8QA

Number:10811476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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