CLEANTECH GP II LIMITED

Register to unlock more data on OkredoRegister

CLEANTECH GP II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06652576

Incorporation date

22/07/2008

Size

Dormant

Contacts

Registered address

Registered address

26 Ives Street, London SW3 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon05/12/2023
Application to strike the company off the register
dot icon24/07/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon20/12/2021
Registered office address changed from 100 Brompton Road London SW3 1ER to 26 Ives Street London SW3 2nd on 2021-12-20
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon27/07/2017
Director's details changed for Mr Richard Alan Pereira on 2017-07-27
dot icon27/07/2017
Termination of appointment of Colin Campbell as a director on 2017-07-27
dot icon27/07/2017
Director's details changed for Mr Colin Campbell on 2017-07-27
dot icon27/07/2017
Director's details changed for Mr Richard Alan Pereira on 2017-07-27
dot icon27/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon26/09/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon23/07/2013
Director's details changed for Mr Samer Souhail Salty on 2013-02-01
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Mr Richard Alan Pereira on 2012-07-31
dot icon02/05/2012
Termination of appointment of Richard Pereira as a secretary
dot icon30/03/2012
Registered office address changed from Level 3 140 Brompton Road London SW3 1HY on 2012-03-30
dot icon13/01/2012
Appointment of Mr Richard Alan Pereira as a secretary
dot icon13/01/2012
Appointment of Mr Colin Campbell as a director
dot icon12/01/2012
Appointment of Mr Richard Alan Pereira as a secretary
dot icon12/01/2012
Termination of appointment of Felix Von Schubert as a director
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon09/08/2010
Appointment of Mr Felix Von Schubert as a director
dot icon08/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2009
Return made up to 22/07/09; full list of members
dot icon09/10/2008
Memorandum and Articles of Association
dot icon09/10/2008
Registered office changed on 09/10/2008 from 10 upper bank street london E14 5JJ
dot icon09/10/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon09/10/2008
Nc inc already adjusted 06/10/08
dot icon09/10/2008
Resolutions
dot icon09/10/2008
Director appointed samer salty
dot icon09/10/2008
Director appointed richard pereira
dot icon09/10/2008
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon09/10/2008
Appointment terminated director david pudge
dot icon09/10/2008
Appointment terminated director adrian levy
dot icon07/10/2008
Certificate of change of name
dot icon22/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Colin
Director
13/01/2012 - 27/07/2017
44
Salty, Samer Souheil
Director
06/10/2008 - Present
27
Pereira, Richard Alan
Director
06/10/2008 - Present
20

Persons with Significant Control

0

No PSC data available.

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 CLEANTECH GP II LIMITED

CLEANTECH GP II LIMITED is an(a) Dissolved company incorporated on 22/07/2008 with the registered office located at 26 Ives Street, London SW3 2ND. There are currently 2 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 CLEANTECH GP II LIMITED?

toggle

CLEANTECH GP II LIMITED is currently Dissolved. It was registered on 22/07/2008 and dissolved on 27/02/2024.

Where is CLEANTECH GP II LIMITED located?

toggle

CLEANTECH GP II LIMITED is registered at 26 Ives Street, London SW3 2ND.

What does CLEANTECH GP II LIMITED do?

toggle

CLEANTECH GP II LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CLEANTECH GP II LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.