CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY

Register to unlock more data on OkredoRegister

CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04314655

Incorporation date

01/11/2001

Size

-

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon02/10/2015
Final Gazette dissolved following liquidation
dot icon02/07/2015
Return of final meeting in a members' voluntary winding up
dot icon17/04/2015
Registered office address changed from 31 Gresham Street London EC2V 7QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-04-17
dot icon16/04/2015
Declaration of solvency
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Resolutions
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon02/04/2014
Satisfaction of charge 2 in full
dot icon02/04/2014
Satisfaction of charge 1 in full
dot icon08/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon28/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon19/04/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon06/02/2012
Secretary's details changed for Melinda Lu San Knatchbull on 2012-01-30
dot icon06/02/2012
Director's details changed for Melinda Lu San Knatchbull on 2012-01-30
dot icon06/02/2012
Director's details changed for Nicholas James Montgomery on 2012-01-30
dot icon26/01/2012
Registered office address changed from 107 Cheapside London EC2V 6DN on 2012-01-26
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/05/2011
Registered office address changed from Exchequer Court 33 St Mary Axe London EC3A 8AA on 2011-05-26
dot icon25/02/2011
Appointment of Melinda Lu San Knatchbull as a secretary
dot icon25/02/2011
Appointment of Melinda Lu San Knatchbull as a director
dot icon25/02/2011
Termination of appointment of Philip Gadsden as a secretary
dot icon25/02/2011
Termination of appointment of Philip Gadsden as a director
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/02/2010
Secretary's details changed for Philip John Gadsden on 2010-01-22
dot icon02/02/2010
Director's details changed for Philip John Gadsden on 2010-01-22
dot icon28/01/2010
Miscellaneous
dot icon28/01/2010
Miscellaneous
dot icon11/12/2009
Certificate of change of name and re-registration to Unlimited
dot icon11/12/2009
Certificate of change of name
dot icon11/12/2009
Change of name notice
dot icon13/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Philip John Gadsden on 2009-10-30
dot icon13/11/2009
Director's details changed for Philip John Gadsden on 2009-10-30
dot icon13/11/2009
Director's details changed for Nicholas James Montgomery on 2009-10-30
dot icon16/09/2009
Director appointed nicholas james montgomery
dot icon16/09/2009
Appointment terminated director duncan owen
dot icon13/04/2009
Return made up to 01/11/08; full list of members; amend
dot icon26/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 01/11/08; full list of members
dot icon04/08/2008
Appointment terminated director sheyne bauermeister
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
Return made up to 01/11/07; no change of members
dot icon16/11/2007
Director's particulars changed
dot icon16/11/2007
Director's particulars changed
dot icon21/07/2007
Registered office changed on 21/07/07 from: 33 old broad street london EC2N 1HZ
dot icon14/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/12/2006
Return made up to 01/11/06; full list of members
dot icon23/08/2006
Director's particulars changed
dot icon24/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 01/11/05; full list of members
dot icon23/02/2005
Return made up to 01/11/04; full list of members
dot icon17/08/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Ad 21/07/04--------- £ si 1@1=1 £ ic 2/3
dot icon06/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon04/08/2004
New secretary appointed
dot icon04/08/2004
Secretary resigned
dot icon03/08/2004
Declaration of assistance for shares acquisition
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
Memorandum and Articles of Association
dot icon02/08/2004
Particulars of mortgage/charge
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon06/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/12/2003
Return made up to 01/11/03; full list of members
dot icon23/10/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon09/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/11/2002
Return made up to 01/11/02; full list of members
dot icon11/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon04/12/2001
Memorandum and Articles of Association
dot icon03/12/2001
Registered office changed on 03/12/01 from: 67 grosvenor street london W1K 3JN
dot icon03/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
New director appointed
dot icon29/11/2001
Certificate of change of name
dot icon01/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knatchbull, Melinda Lu San
Director
21/02/2011 - Present
47
FORSTERS SECRETARIES LIMITED
Corporate Secretary
01/11/2001 - 23/11/2001
67
Deakin, Michael John
Director
23/11/2001 - 30/09/2003
51
Mr Philip John Gadsden
Director
16/07/2004 - 21/02/2011
74
Bauermeister, Sheyne Richard
Director
16/07/2004 - 18/07/2008
8

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 CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY

CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY is an(a) Dissolved company incorporated on 01/11/2001 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY?

toggle

CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY is currently Dissolved. It was registered on 01/11/2001 and dissolved on 02/10/2015.

Where is CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY located?

toggle

CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY do?

toggle

CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY?

toggle

The latest filing was on 02/10/2015: Final Gazette dissolved following liquidation.