London
W1K 6WE
Secretary Name | Francis Declan Finbar Tempany McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 143 Long Acre Leicester Square London WC2E 9AD |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Clifford Chance Nominees Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 July 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
24 July 2012 | Termination of appointment of Timothy James Bolot as a director on 24 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Adrian Joseph Morris Levy as a director on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of David John Pudge as a director on 20 July 2012 (1 page) |
20 July 2012 | Termination of appointment of Adrian Levy as a director (1 page) |
20 July 2012 | Termination of appointment of David Pudge as a director (1 page) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 May 2012 | Registered office address changed from Dukes Court Dukes Street Woking Surrey GU21 5BH on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Dukes Court Dukes Street Woking Surrey GU21 5BH on 29 May 2012 (2 pages) |
11 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (3 pages) |
7 October 2011 | Appointment of Timothy James Bolot as a director on 15 September 2011 (3 pages) |
7 October 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 15 September 2011 (3 pages) |
7 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 October 2011 | Appointment of Timothy James Bolot as a director (3 pages) |
7 October 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (3 pages) |
7 October 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 September 2011 (2 pages) |
7 October 2011 | Appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 15 September 2011 (3 pages) |
15 September 2011 | Company name changed clownway LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Change of name notice (2 pages) |
23 June 2011 | Incorporation (50 pages) |
23 June 2011 | Incorporation (50 pages) |