CLIFTON MOOR LIMITED

Register to unlock more data on OkredoRegister

CLIFTON MOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05268531

Incorporation date

25/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 30 Market Place, London W1W 8APCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2004)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon21/11/2023
Application to strike the company off the register
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon05/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon13/10/2020
Full accounts made up to 2020-03-31
dot icon19/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon18/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon14/03/2019
Full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon21/09/2018
Previous accounting period extended from 2018-01-10 to 2018-03-31
dot icon27/12/2017
Full accounts made up to 2017-01-10
dot icon10/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon09/11/2017
Notification of Cd9 (York Bidco) Limited as a person with significant control on 2017-01-10
dot icon09/11/2017
Cessation of Shopping Centres Limited as a person with significant control on 2017-01-10
dot icon19/09/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-10
dot icon05/09/2017
Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 2017-09-05
dot icon31/08/2017
Appointment of Noe Group (Corporate Services) Limited as a director on 2017-08-30
dot icon30/08/2017
Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 2017-08-30
dot icon09/08/2017
Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 2017-08-08
dot icon09/08/2017
Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 2017-08-08
dot icon31/01/2017
Resolutions
dot icon20/01/2017
Registration of charge 052685310003, created on 2017-01-10
dot icon13/01/2017
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 5 Wigmore Street London W1U 1PB on 2017-01-13
dot icon13/01/2017
Termination of appointment of Darren Windsor Richards as a director on 2017-01-10
dot icon13/01/2017
Appointment of Bmo Rep (Corporate Services) Limited as a secretary on 2017-01-10
dot icon13/01/2017
Appointment of Bmo Rep (Corporate Services) Limited as a director on 2017-01-10
dot icon13/01/2017
Appointment of Mr Paul Graham Meads as a director on 2017-01-10
dot icon10/01/2017
Termination of appointment of British Land Company Secretarial Limited as a secretary on 2017-01-10
dot icon10/01/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-01-10
dot icon10/01/2017
Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 2017-01-10
dot icon10/01/2017
Termination of appointment of Bryan Lewis as a director on 2017-01-10
dot icon10/01/2017
Termination of appointment of Sarah Morrell Barzycki as a director on 2017-01-10
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon28/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/10/2016
Satisfaction of charge 052685310002 in full
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon29/06/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Hongyan Echo Lu as a director on 2015-03-19
dot icon26/03/2015
Termination of appointment of Alistair Ewan Clark as a director on 2015-03-19
dot icon04/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon12/09/2014
Registration of charge 052685310002, created on 2014-09-10
dot icon03/09/2014
Appointment of Mr Christopher Michael John Forshaw as a director on 2014-09-03
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Director's details changed for Darren Windsor Richards on 2013-12-11
dot icon11/11/2013
Director's details changed for Darren Windsor Richards on 2013-11-11
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Appointment of Hongyan Echo Lu as a director
dot icon30/08/2012
Termination of appointment of Steven Rigby as a director
dot icon03/04/2012
Termination of appointment of Emily White as a director
dot icon03/04/2012
Appointment of Emily White as a director
dot icon29/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Termination of appointment of Graham Eade as a director
dot icon14/07/2011
Appointment of Ndiana Ekpo as a secretary
dot icon14/07/2011
Termination of appointment of Helen O'keefe as a secretary
dot icon22/06/2011
Termination of appointment of a director
dot icon10/06/2011
Registered office address changed from Tesco House, Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL on 2011-06-10
dot icon06/06/2011
Appointment of Graham Peter Eade as a director
dot icon02/06/2011
Appointment of Alistair Ewan Clark as a director
dot icon01/06/2011
Termination of appointment of a director
dot icon01/06/2011
Appointment of Mr Charles Sheridan Alexander Maudsley as a director
dot icon01/06/2011
Appointment of Mrs Sarah Morrell Barzycki as a director
dot icon02/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon09/09/2010
Director's details changed for Mr Bryan Lewis on 2010-06-29
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Termination of appointment of Gareth Osborn as a director
dot icon18/01/2010
Appointment of Darren Windsor Richards as a director
dot icon18/01/2010
Appointment of Mr Bryan Lewis as a director
dot icon20/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Steven Rigby on 2009-10-25
dot icon20/11/2009
Director's details changed for Gareth John Osborn on 2009-10-25
dot icon07/10/2009
Termination of appointment of Nicholas Mourant as a director
dot icon04/07/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 25/10/08; full list of members
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminated director john heawood
dot icon06/03/2008
Director appointed mr steven rigby
dot icon05/03/2008
Appointment terminated director neil earp
dot icon13/11/2007
Return made up to 25/10/07; full list of members
dot icon02/03/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon13/02/2007
Full accounts made up to 2006-07-31
dot icon09/11/2006
Return made up to 25/10/06; full list of members
dot icon04/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon19/07/2006
Accounting reference date shortened from 31/10/06 to 31/07/06
dot icon30/03/2006
Secretary's particulars changed
dot icon07/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon25/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Resolutions
dot icon17/01/2006
Certificate of change of name
dot icon03/01/2006
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon05/12/2005
Return made up to 25/10/05; full list of members
dot icon26/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Director resigned
dot icon03/05/2005
Secretary resigned
dot icon12/01/2005
Ad 31/12/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon06/01/2005
Nc inc already adjusted 30/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon30/12/2004
Registered office changed on 30/12/04 from: tesco house, delamare road cheshunt waltham cross hertfordshire EN8 9SL
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Registered office changed on 30/12/04 from: 1 mitchell lane bristol BS1 6BU
dot icon30/12/2004
Director resigned
dot icon30/12/2004
New secretary appointed
dot icon25/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
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

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

1
psc login icon

Officers

This information is available in our reports to registered users.

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 MOOR LIMITED

CLIFTON MOOR LIMITED is an(a) Dissolved company incorporated on 25/10/2004 with the registered office located at 4th Floor, 30 Market Place, London W1W 8AP. 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 MOOR LIMITED?

toggle

CLIFTON MOOR LIMITED is currently Dissolved. It was registered on 25/10/2004 and dissolved on 13/02/2024.

Where is CLIFTON MOOR LIMITED located?

toggle

CLIFTON MOOR LIMITED is registered at 4th Floor, 30 Market Place, London W1W 8AP.

What does CLIFTON MOOR LIMITED do?

toggle

CLIFTON MOOR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLIFTON MOOR LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.