CLIFTON AND CO LTD

Register to unlock more data on OkredoRegister

CLIFTON AND CO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07981434

Incorporation date

08/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2012)
dot icon03/11/2025
Bona Vacantia disclaimer
dot icon31/10/2025
Bona Vacantia disclaimer
dot icon16/10/2024
Final Gazette dissolved following liquidation
dot icon17/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon16/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2023
Statement of affairs
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Appointment of a voluntary liquidator
dot icon28/11/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-11-28
dot icon18/07/2023
Confirmation statement made on 2023-05-19 with updates
dot icon11/05/2023
Second filing of Confirmation Statement dated 2022-05-19
dot icon03/05/2023
Appointment of Mr Adam Shabaz Brown as a director on 2022-01-21
dot icon03/05/2023
Termination of appointment of Sheraz Nazir Ahmed as a director on 2022-01-21
dot icon03/05/2023
Cessation of Sheraz Nazir Ahmed as a person with significant control on 2022-01-21
dot icon03/05/2023
Notification of Adam Shabaz Brown as a person with significant control on 2022-01-21
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon25/05/2022
Cessation of Aqib Hanif as a person with significant control on 2021-05-20
dot icon25/05/2022
Notification of Sheraz Nazir Ahmed as a person with significant control on 2021-05-20
dot icon25/05/2022
Termination of appointment of Aqib Hanif as a director on 2021-05-20
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Confirmation statement made on 2021-05-19 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon05/03/2020
Appointment of Sheraz Ahmed as a director on 2019-06-19
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Termination of appointment of Sheraz Nazir Ahmed as a director on 2016-12-06
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Aqib Hanif as a director on 2014-09-28
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon10/09/2013
Appointment of Mr Sheraz Ahmed as a director
dot icon10/09/2013
Termination of appointment of Aqib Hanif as a director
dot icon10/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Sheraz Ahmed as a director
dot icon03/10/2012
Appointment of Mr Sheraz Ahmed as a director
dot icon03/10/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon08/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-10.75 % *

* during past year

Cash in Bank

£9,958.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
19/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.35K
-
0.00
11.16K
-
2022
1
47.21K
-
0.00
9.96K
-
2022
1
47.21K
-
0.00
9.96K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

47.21K £Ascended14.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.96K £Descended-10.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanif, Aqib
Director
28/09/2014 - 20/05/2021
44
Ahmed, Sheraz Nazir
Director
19/06/2019 - 21/01/2022
54
Hanif, Aqib
Director
08/03/2012 - 10/06/2013
44
Mr Adam Shabaz Brown
Director
21/01/2022 - Present
24

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFTON AND CO LTD

CLIFTON AND CO LTD is an(a) Dissolved company incorporated on 08/03/2012 with the registered office located at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTON AND CO LTD?

toggle

CLIFTON AND CO LTD is currently Dissolved. It was registered on 08/03/2012 and dissolved on 16/10/2024.

Where is CLIFTON AND CO LTD located?

toggle

CLIFTON AND CO LTD is registered at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF.

What does CLIFTON AND CO LTD do?

toggle

CLIFTON AND CO LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CLIFTON AND CO LTD have?

toggle

CLIFTON AND CO LTD had 1 employees in 2022.

What is the latest filing for CLIFTON AND CO LTD?

toggle

The latest filing was on 03/11/2025: Bona Vacantia disclaimer.