CLERKENWELL PROFESSIONAL LTD

Register to unlock more data on OkredoRegister

CLERKENWELL PROFESSIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09112026

Incorporation date

02/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09112026: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon12/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon05/04/2024
Termination of appointment of Michael Gardner as a director on 2024-03-14
dot icon05/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon05/04/2024
Cessation of Michael Gardner as a person with significant control on 2024-03-14
dot icon05/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon18/01/2023
Micro company accounts made up to 2022-07-31
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon13/01/2021
Registered office address changed to PO Box 4385, 09112026: Companies House Default Address, Cardiff, CF14 8LH on 2021-01-13
dot icon16/10/2020
Registered office address changed from 13 Penard Road Southall UB2 4XN England to 12 Mead Plat London NW10 0PE on 2020-10-16
dot icon16/10/2020
Notification of Michael Gardner as a person with significant control on 2020-09-24
dot icon16/10/2020
Cessation of Jay Mcneil as a person with significant control on 2020-09-24
dot icon16/10/2020
Appointment of Mr Michael Gardner as a director on 2020-09-24
dot icon16/10/2020
Termination of appointment of Jay Mcneil as a director on 2020-09-24
dot icon13/07/2020
Notification of Jay Mcneil as a person with significant control on 2020-06-30
dot icon13/07/2020
Cessation of Yusuf Yasin as a person with significant control on 2020-06-30
dot icon13/07/2020
Appointment of Mr Jay Mcneil as a director on 2020-06-30
dot icon13/07/2020
Termination of appointment of Yusuf Yasin as a director on 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon22/11/2019
Registered office address changed from 5B Hornbeam Road Hayes UB4 9ED England to 13 Penard Road Southall UB2 4XN on 2019-11-22
dot icon22/11/2019
Cessation of Ahmed Aden as a person with significant control on 2019-11-06
dot icon22/11/2019
Appointment of Mr Yusuf Yasin as a director on 2019-11-06
dot icon22/11/2019
Termination of appointment of Ahmed Aden as a director on 2019-11-06
dot icon22/11/2019
Notification of Yusuf Yasin as a person with significant control on 2019-11-01
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/05/2019
Change of details for Mr Ahmed Aden as a person with significant control on 2019-05-23
dot icon23/05/2019
Director's details changed for Mr Ahmed Aden on 2019-05-23
dot icon23/05/2019
Registered office address changed from 12a Sutton Court Road Uxbridge UB10 9HP England to 5B Hornbeam Road Hayes UB4 9ED on 2019-05-23
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/03/2018
Appointment of Mr Ahmed Aden as a director on 2018-03-05
dot icon22/03/2018
Notification of Ahmed Aden as a person with significant control on 2018-03-05
dot icon22/03/2018
Registered office address changed from 35 Surf View Camillas Way Newquay TR7 1PP United Kingdom to 12a Sutton Court Road Uxbridge UB10 9HP on 2018-03-22
dot icon22/03/2018
Cessation of Steven Coley as a person with significant control on 2018-03-05
dot icon22/03/2018
Termination of appointment of Steven Coley as a director on 2018-03-05
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Surf View Camillas Way Newquay TR7 1PP on 2017-10-26
dot icon24/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-10
dot icon24/10/2017
Notification of Steven Coley as a person with significant control on 2017-08-10
dot icon24/10/2017
Appointment of Mr Steven Coley as a director on 2017-08-10
dot icon24/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-10
dot icon12/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon05/07/2017
Notification of Terence Dunne as a person with significant control on 2017-03-13
dot icon04/07/2017
Cessation of Simon Ardrey as a person with significant control on 2017-03-13
dot icon04/04/2017
Micro company accounts made up to 2016-07-31
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon13/03/2017
Termination of appointment of Simon Ardrey as a director on 2017-03-13
dot icon13/03/2017
Registered office address changed from Flat 16, Woodford Court Woodford Street Hindley Wigan WN2 4BB United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-13
dot icon13/03/2017
Appointment of Terence Dunne as a director on 2017-03-13
dot icon27/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon18/07/2016
Director's details changed for Simon Ardrey on 2016-07-11
dot icon15/07/2016
Appointment of Simon Ardrey as a director on 2016-07-08
dot icon15/07/2016
Termination of appointment of Martyn Thriscutt Rouse as a director on 2016-07-08
dot icon15/07/2016
Registered office address changed from Maryfield View Wearde Saltash PL12 4AT to Flat 16, Woodford Court Woodford Street Hindley Wigan WN2 4BB on 2016-07-15
dot icon12/02/2016
Micro company accounts made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Terence Dunne as a director on 2014-08-23
dot icon10/09/2014
Appointment of Mr Martyn Thriscutt Rouse as a director on 2014-08-23
dot icon10/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Maryfield View Wearde Saltash PL12 4AT on 2014-09-10
dot icon02/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
14/03/2024 - Present
5440
Gardner, Michael
Director
24/09/2020 - 14/03/2024
-

Persons with Significant Control

9
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 CLERKENWELL PROFESSIONAL LTD

CLERKENWELL PROFESSIONAL LTD is an(a) Dissolved company incorporated on 02/07/2014 with the registered office located at 4385, 09112026: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLERKENWELL PROFESSIONAL LTD?

toggle

CLERKENWELL PROFESSIONAL LTD is currently Dissolved. It was registered on 02/07/2014 and dissolved on 15/10/2024.

Where is CLERKENWELL PROFESSIONAL LTD located?

toggle

CLERKENWELL PROFESSIONAL LTD is registered at 4385, 09112026: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CLERKENWELL PROFESSIONAL LTD do?

toggle

CLERKENWELL PROFESSIONAL LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for CLERKENWELL PROFESSIONAL LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.