CLIFTON CLINIC LIMITED

Register to unlock more data on OkredoRegister

CLIFTON CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00375711

Incorporation date

24/08/1942

Size

Total Exemption Full

Contacts

Registered address

Registered address

EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1981)
dot icon13/12/2022
Final Gazette dissolved following liquidation
dot icon13/09/2022
Return of final meeting in a members' voluntary winding up
dot icon28/10/2021
Liquidators' statement of receipts and payments to 2021-10-13
dot icon26/07/2021
Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 2021-07-26
dot icon05/11/2020
Declaration of solvency
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Appointment of a voluntary liquidator
dot icon21/10/2020
Registered office address changed from 39 Ridgeway Gardens Highgate London N6 5XR to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 2020-10-21
dot icon24/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon29/09/2017
Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 2017-09-29
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Appointment of Samantha Segall as a secretary on 2016-06-15
dot icon23/06/2016
Termination of appointment of Gary Bower as a secretary on 2016-06-15
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Registered office address changed from 72 Southwood Park Southwood Lawn Road London N6 5SQ England to Highwood House Highwood Hill London NW7 4HA on 2014-12-30
dot icon22/10/2014
Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to 72 Southwood Park Southwood Lawn Road London N6 5SQ on 2014-10-22
dot icon28/05/2014
Appointment of Mrs Patricia Segall as a director
dot icon26/05/2014
Termination of appointment of Derek Segall as a director
dot icon26/05/2014
Appointment of Ms Samantha Segall as a director
dot icon11/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/03/2014
Registered office address changed from , 82 Hadley Road, Barnet, Hertfordshire, EN5 5QR on 2014-03-11
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/02/2012
Director's details changed for Derek Ivor Segall on 2011-11-30
dot icon30/04/2011
Compulsory strike-off action has been discontinued
dot icon27/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/04/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/08/2009
Return made up to 31/12/07; full list of members
dot icon18/08/2009
Return made up to 31/12/08; full list of members
dot icon17/08/2009
Director's change of particulars / derek segall / 02/01/2009
dot icon20/04/2009
Appointment terminated director paul chain
dot icon20/04/2009
Secretary's change of particulars / gary baker / 01/04/2009
dot icon06/02/2009
Compulsory strike-off action has been discontinued
dot icon05/02/2009
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2006
Return made up to 31/12/05; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon29/01/2005
Return made up to 31/12/03; full list of members
dot icon17/05/2004
Director resigned
dot icon14/05/2004
New director appointed
dot icon12/05/2004
Registered office changed on 12/05/04 from: highwood house, highwood hill, london, NW7 4HA
dot icon15/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2004
New director appointed
dot icon18/06/2003
Return made up to 31/12/02; full list of members
dot icon18/06/2003
New secretary appointed
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/09/2002
Secretary resigned;director resigned
dot icon10/04/2002
Return made up to 31/12/01; full list of members
dot icon10/04/2002
New director appointed
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Registered office changed on 03/09/01 from: 1 highwood house, highwood hill, london, NW7 4HA
dot icon14/02/2001
Director resigned
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Accounts for a small company made up to 1999-03-31
dot icon23/03/2000
Full accounts made up to 1998-03-31
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon17/05/1999
Registered office changed on 17/05/99 from: 2 athenaeum road, whetstone, london, N20 9YU
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon24/02/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon12/02/1997
Return made up to 31/12/96; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon11/01/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 31/12/93; no change of members
dot icon24/02/1994
Auditor's resignation
dot icon15/02/1994
Auditor's resignation
dot icon09/02/1994
Registered office changed on 09/02/94 from: 28 ely place, london, EC1N 6TD
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon25/05/1993
Return made up to 31/12/92; full list of members
dot icon17/05/1993
Full accounts made up to 1992-03-31
dot icon23/03/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
Return made up to 31/12/91; no change of members
dot icon21/08/1991
Full accounts made up to 1990-03-31
dot icon04/06/1991
Return made up to 31/12/90; no change of members
dot icon26/09/1990
Full accounts made up to 1989-03-31
dot icon12/03/1990
Return made up to 31/12/89; full list of members
dot icon12/03/1990
Return made up to 31/12/88; full list of members
dot icon19/01/1990
Full accounts made up to 1988-03-31
dot icon19/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon15/09/1988
Full accounts made up to 1987-03-31
dot icon15/09/1988
Return made up to 31/12/87; full list of members
dot icon04/06/1987
Return made up to 31/12/86; full list of members
dot icon29/05/1987
Full accounts made up to 1986-03-31
dot icon09/12/1986
Registered office changed on 09/12/86 from: ellen mede,, totteridge common,, london N20
dot icon29/03/1984
Accounts made up to 1982-03-31
dot icon25/09/1981
Accounts made up to 1981-03-31
dot icon24/02/1981
Accounts made up to 2080-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

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 CLIFTON CLINIC LIMITED

CLIFTON CLINIC LIMITED is an(a) Dissolved company incorporated on 24/08/1942 with the registered office located at EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HN. 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 CLIFTON CLINIC LIMITED?

toggle

CLIFTON CLINIC LIMITED is currently Dissolved. It was registered on 24/08/1942 and dissolved on 13/12/2022.

Where is CLIFTON CLINIC LIMITED located?

toggle

CLIFTON CLINIC LIMITED is registered at EDGE RECOVERY LIMITED, 5-7 Ravensbourne Road, Bromley BR1 1HN.

What does CLIFTON CLINIC LIMITED do?

toggle

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

What is the latest filing for CLIFTON CLINIC LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved following liquidation.