100 CLERKENWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

100 CLERKENWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08504351

Incorporation date

25/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2013)
dot icon17/03/2023
Final Gazette dissolved following liquidation
dot icon17/12/2022
Notice of move from Administration to Dissolution
dot icon22/07/2022
Administrator's progress report
dot icon08/06/2022
Notice of extension of period of Administration
dot icon17/01/2022
Administrator's progress report
dot icon08/11/2021
Notice of extension of period of Administration
dot icon27/07/2021
Administrator's progress report
dot icon09/03/2021
Notice of deemed approval of proposals
dot icon17/02/2021
Statement of administrator's proposal
dot icon14/01/2021
Statement of affairs with form AM02SOA
dot icon05/01/2021
Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2021-01-05
dot icon23/12/2020
Appointment of an administrator
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon08/04/2020
Registration of charge 085043510010, created on 2020-04-07
dot icon08/04/2020
Registration of charge 085043510009, created on 2020-04-07
dot icon30/03/2020
Satisfaction of charge 085043510006 in full
dot icon30/03/2020
Satisfaction of charge 085043510005 in full
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon15/03/2019
Registered office address changed from The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlsex United Kingdom to 168 Thornbury Road Isleworth TW7 4QE on 2019-03-15
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/07/2018
Appointment of Mr Sheazad Hussain as a director on 2018-07-20
dot icon27/07/2018
Appointment of Simea Butt as a director on 2018-07-20
dot icon27/07/2018
Appointment of Abidah Begum Butt as a director on 2018-07-20
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon07/07/2017
Confirmation statement made on 2017-04-07 with updates
dot icon05/07/2017
Notification of Zain Al Abadean Hussain as a person with significant control on 2017-04-07
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/12/2015
Registration of charge 085043510008, created on 2015-12-18
dot icon23/12/2015
Registration of charge 085043510007, created on 2015-12-18
dot icon07/05/2015
Registration of charge 085043510006, created on 2015-04-25
dot icon07/05/2015
Registration of charge 085043510005, created on 2015-04-25
dot icon02/05/2015
Satisfaction of charge 085043510003 in full
dot icon02/05/2015
Satisfaction of charge 085043510004 in full
dot icon14/04/2015
Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to The Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlsex on 2015-04-14
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-03-13
dot icon02/04/2015
Resolutions
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2015
Registration of charge 085043510003, created on 2014-12-30
dot icon09/01/2015
Registration of charge 085043510004, created on 2014-12-30
dot icon20/11/2014
Registration of charge 085043510002, created on 2014-11-17
dot icon14/07/2014
Change of share class name or designation
dot icon25/06/2014
Resolutions
dot icon18/06/2014
Registration of charge 085043510001
dot icon06/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Saqib Butt as a director
dot icon25/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Simea
Director
20/07/2018 - Present
2
Butt, Abidah Begum
Director
20/07/2018 - Present
2
Mr Zain-Al-Abadean Hussain
Director
25/04/2013 - Present
14
Butt, Saqib
Director
25/04/2013 - 16/05/2013
11
Hussain, Sheazad
Director
20/07/2018 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 CLERKENWELL ROAD LIMITED

100 CLERKENWELL ROAD LIMITED is an(a) Dissolved company incorporated on 25/04/2013 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100 CLERKENWELL ROAD LIMITED?

toggle

100 CLERKENWELL ROAD LIMITED is currently Dissolved. It was registered on 25/04/2013 and dissolved on 17/03/2023.

Where is 100 CLERKENWELL ROAD LIMITED located?

toggle

100 CLERKENWELL ROAD LIMITED is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does 100 CLERKENWELL ROAD LIMITED do?

toggle

100 CLERKENWELL ROAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 100 CLERKENWELL ROAD LIMITED?

toggle

The latest filing was on 17/03/2023: Final Gazette dissolved following liquidation.