CLEVEDON CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CLEVEDON CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03211129

Incorporation date

12/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon23/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon01/09/2020
Termination of appointment of Mcs Formations Limited as a secretary on 2020-09-01
dot icon10/08/2020
Confirmation statement made on 2020-06-12 with updates
dot icon11/03/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/02/2020
Resolutions
dot icon19/02/2020
Termination of appointment of Muhammad Sleem Hasan as a director on 2020-02-19
dot icon19/02/2020
Cessation of Muhammad Sleem Hasan as a person with significant control on 2020-02-19
dot icon19/02/2020
Notification of Sanjai Dhar as a person with significant control on 2020-02-19
dot icon17/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon14/06/2018
Director's details changed for Muhammad Sleem Hasan on 2018-06-04
dot icon14/06/2018
Change of details for Muhammad Sleem Hasan as a person with significant control on 2018-06-04
dot icon09/04/2018
Termination of appointment of Paul Franklin Hutchings as a director on 2018-03-31
dot icon08/01/2018
Appointment of Mr. Sanjai Dhar as a director on 2018-01-03
dot icon17/11/2017
Secretary's details changed for Mcs Formations Limited on 2017-11-17
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-20
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon22/06/2016
Director's details changed for Paul Franklin Hutchings on 2016-06-22
dot icon03/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon11/06/2015
Director's details changed for Muhammad Sleem Hasan on 2015-06-11
dot icon11/06/2015
Director's details changed for Muhammad Sleem Hasan on 2014-10-30
dot icon11/06/2015
Director's details changed for Paul Franklin Hutchings on 2014-10-30
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Director's details changed for Paul Franklin Hutchings on 2013-06-19
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon21/02/2013
Director's details changed for Paul Franklin Hutchings on 2013-02-21
dot icon21/02/2013
Director's details changed for Muhammad Sleem Hasan on 2013-02-21
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon12/07/2012
Director's details changed for Paul Franklin Hutchings on 2012-06-12
dot icon12/07/2012
Director's details changed for Muhammad Sleem Hasan on 2012-06-12
dot icon15/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon07/02/2011
Resolutions
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-10-20
dot icon20/01/2011
Resolutions
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/09/2010
Auditor's resignation
dot icon08/09/2010
Appointment of Mcs Formations Limited as a secretary
dot icon08/09/2010
Termination of appointment of Waterlow Registrars Limited as a secretary
dot icon19/08/2010
Auditor's resignation
dot icon22/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon22/06/2010
Director's details changed for Paul Franklin Hutchings on 2010-06-01
dot icon16/06/2010
Director's details changed for Muhammad Sleem Hasan on 2010-06-01
dot icon06/11/2009
Full accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 12/06/09; full list of members
dot icon26/03/2009
Director's change of particulars / muhammad hasan / 26/03/2009
dot icon19/09/2008
Full accounts made up to 2008-06-30
dot icon01/07/2008
Return made up to 12/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / muhammad hasan / 05/06/2008
dot icon18/06/2008
Director's change of particulars / paul hutchings / 06/06/2008
dot icon30/10/2007
Full accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 12/06/07; full list of members
dot icon15/02/2007
Director's particulars changed
dot icon11/12/2006
Director's particulars changed
dot icon13/09/2006
Full accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 12/06/06; full list of members
dot icon19/09/2005
Full accounts made up to 2005-06-30
dot icon11/07/2005
Return made up to 12/06/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-06-30
dot icon14/06/2004
Return made up to 12/06/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon24/09/2003
Full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 12/06/03; full list of members
dot icon29/04/2003
New director appointed
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
Secretary resigned
dot icon17/10/2002
Director resigned
dot icon06/10/2002
Full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 12/06/02; full list of members
dot icon20/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
New secretary appointed
dot icon22/03/2002
Ad 19/03/02--------- £ si 40000@1=40000 £ ic 470263/510263
dot icon21/11/2001
New director appointed
dot icon25/10/2001
Ad 22/10/01--------- £ si 150000@1=150000 £ ic 320263/470263
dot icon25/10/2001
Nc inc already adjusted 22/10/01
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon30/08/2001
Full accounts made up to 2001-06-30
dot icon26/06/2001
New director appointed
dot icon19/06/2001
Return made up to 12/06/01; full list of members
dot icon27/03/2001
Ad 19/03/01--------- £ si 250000@1=250000 £ ic 70263/320263
dot icon27/03/2001
Nc inc already adjusted 19/03/01
dot icon27/03/2001
Resolutions
dot icon27/03/2001
Resolutions
dot icon14/11/2000
Full accounts made up to 2000-06-30
dot icon20/06/2000
Return made up to 12/06/00; full list of members
dot icon07/10/1999
Full accounts made up to 1999-06-30
dot icon07/10/1999
Secretary's particulars changed
dot icon22/06/1999
Return made up to 12/06/99; full list of members
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New secretary appointed
dot icon02/10/1998
Full accounts made up to 1998-06-30
dot icon28/09/1998
Ad 17/09/98--------- £ si 263@1=263 £ ic 70000/70263
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned
dot icon01/09/1998
Nc inc already adjusted 22/07/98
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon28/07/1998
Director resigned
dot icon22/06/1998
Return made up to 12/06/98; full list of members
dot icon10/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon28/08/1997
Ad 22/08/97--------- £ si 69998@1=69998 £ ic 2/70000
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
£ nc 1000/100000 22/08/97
dot icon11/07/1997
Return made up to 12/06/97; full list of members
dot icon17/03/1997
Registered office changed on 17/03/97 from: 1 old burlington street london W1X 1LA
dot icon13/09/1996
Certificate of change of name
dot icon03/07/1996
New secretary appointed;new director appointed
dot icon03/07/1996
New director appointed
dot icon03/07/1996
Registered office changed on 03/07/96 from: classic house 174-180 old street london EC1V 9BP
dot icon03/07/1996
Director resigned
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
Resolutions
dot icon12/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

2
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 CLEVEDON CAPITAL PARTNERS LIMITED

CLEVEDON CAPITAL PARTNERS LIMITED is an(a) Dissolved company incorporated on 12/06/1996 with the registered office located at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN. There is currently no 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 CLEVEDON CAPITAL PARTNERS LIMITED?

toggle

CLEVEDON CAPITAL PARTNERS LIMITED is currently Dissolved. It was registered on 12/06/1996 and dissolved on 06/06/2023.

Where is CLEVEDON CAPITAL PARTNERS LIMITED located?

toggle

CLEVEDON CAPITAL PARTNERS LIMITED is registered at 1st Floor Sackville House, 143-149 Fenchurch Street, London EC3M 6BN.

What does CLEVEDON CAPITAL PARTNERS LIMITED do?

toggle

CLEVEDON CAPITAL PARTNERS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CLEVEDON CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.