CLIC 2 LTD

Register to unlock more data on OkredoRegister

CLIC 2 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03942426

Incorporation date

07/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Burma House, Station Path, Staines, Middlesex TW18 4LACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon20/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon04/04/2016
First Gazette notice for compulsory strike-off
dot icon01/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/04/2015
Appointment of Johnson Smith & Co Limited as a secretary on 2014-06-04
dot icon01/04/2015
Termination of appointment of Kings Mill Practice Ltd as a secretary on 2014-06-04
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
Termination of appointment of Deborah Peppin as a director
dot icon09/07/2013
Termination of appointment of Gary Evans as a director
dot icon09/07/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/06/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon13/12/2011
Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 2011-12-14
dot icon07/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/11/2011
Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 2011-11-28
dot icon28/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon28/03/2011
Director's details changed for Mr Gary John Evans on 2011-03-09
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/05/2010
Director's details changed for Deborah Solari on 2009-10-01
dot icon20/05/2010
Secretary's details changed for Philip Smith & Co Ltd on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon13/05/2009
Return made up to 08/03/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/11/2008
Return made up to 08/03/08; full list of members
dot icon04/11/2008
Director's change of particulars / gary evans / 09/03/2007
dot icon26/05/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/07/2007
Return made up to 08/03/07; full list of members
dot icon29/01/2007
Partial exemption accounts made up to 2006-04-30
dot icon08/11/2006
Certificate of change of name
dot icon03/07/2006
Director resigned
dot icon19/03/2006
Return made up to 08/03/06; full list of members
dot icon19/03/2006
Secretary's particulars changed
dot icon19/03/2006
Registered office changed on 20/03/06 from: northumberland house drake avenue staines middlesex TW18 2AP
dot icon13/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon17/10/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 08/03/05; full list of members
dot icon30/08/2004
Certificate of change of name
dot icon05/08/2004
Full accounts made up to 2004-04-30
dot icon06/04/2004
Return made up to 08/03/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 08/03/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-04-30
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Secretary resigned
dot icon26/11/2002
New secretary appointed
dot icon25/03/2002
Return made up to 08/03/02; full list of members
dot icon14/10/2001
Accounts for a small company made up to 2001-04-30
dot icon12/04/2001
Return made up to 08/03/01; full list of members
dot icon27/01/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Registered office changed on 18/07/00 from: 26 ferndale avenue chertsey surrey KT16 9RB
dot icon02/07/2000
New director appointed
dot icon07/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peppin, Deborah
Director
27/06/2000 - 07/03/2013
18
KINGS MILL PRACTICE LTD
Corporate Secretary
29/10/2002 - 03/06/2014
25
Wilson, James
Director
28/06/2000 - 30/05/2006
7
Smith, Philip Oliver Gould
Director
07/03/2000 - 27/06/2000
14
Evans, Gary John
Director
13/07/2000 - 07/03/2013
2

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 CLIC 2 LTD

CLIC 2 LTD is an(a) Dissolved company incorporated on 07/03/2000 with the registered office located at Burma House, Station Path, Staines, Middlesex TW18 4LA. 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 CLIC 2 LTD?

toggle

CLIC 2 LTD is currently Dissolved. It was registered on 07/03/2000 and dissolved on 20/06/2016.

Where is CLIC 2 LTD located?

toggle

CLIC 2 LTD is registered at Burma House, Station Path, Staines, Middlesex TW18 4LA.

What does CLIC 2 LTD do?

toggle

CLIC 2 LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIC 2 LTD?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved via compulsory strike-off.