CLIFTON VENTURES LIMITED

Register to unlock more data on OkredoRegister

CLIFTON VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05322587

Incorporation date

30/12/2004

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2004)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon13/10/2021
Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24
dot icon13/10/2021
Director's details changed for Appleton Directors Limited on 2021-09-24
dot icon13/10/2021
Secretary's details changed for Appleton Secretaries Limited on 2021-09-24
dot icon24/09/2021
Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2021-09-24
dot icon11/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon10/07/2020
Director's details changed for Ms. Katherine Anne Hickson on 2020-07-04
dot icon17/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon29/11/2019
Appointment of Appleton Secretaries Limited as a secretary on 2019-11-22
dot icon29/11/2019
Termination of appointment of Terthur Trading Limited as a secretary on 2019-11-22
dot icon22/11/2019
Appointment of Appleton Directors Limited as a director on 2019-11-22
dot icon22/11/2019
Appointment of Ms. Katherine Anne Hickson as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Steanne Industries (Overseas) Limited as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Georgios Amerikanos as a director on 2019-11-22
dot icon14/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon21/08/2018
Director's details changed for Steanne Industries (Overseas) Limited on 2018-08-21
dot icon21/08/2018
Secretary's details changed for Terthur Trading Limited on 2018-08-21
dot icon08/06/2018
Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 2018-06-08
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon24/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon06/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon06/01/2016
Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
dot icon04/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for Terthur Trading Limited on 2015-01-08
dot icon08/01/2015
Director's details changed for Steanne Industries (Overseas) Limited on 2015-01-08
dot icon08/01/2015
Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2015-01-08
dot icon02/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon02/01/2014
Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2014-01-02
dot icon25/06/2013
Appointment of Georgios Amerikanos as a director
dot icon25/06/2013
Termination of appointment of Alastair Cunningham as a director
dot icon10/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Director's details changed for Steanne Industries (Overseas) Ltd on 2011-12-30
dot icon25/08/2011
Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 2011-08-25
dot icon05/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon05/01/2011
Director's details changed for Steanne Industries (Overseas) Ltd on 2010-12-30
dot icon04/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Secretary's details changed for Terthur Trading Limited on 2010-12-30
dot icon15/10/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-10-15
dot icon15/10/2010
Director's details changed for Steanne Industries (Overseas) Ltd on 2010-10-15
dot icon05/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/02/2010
Director's details changed for Mr Alastair Matthew Cunningham on 2010-02-05
dot icon05/02/2010
Register inspection address has been changed
dot icon05/02/2010
Director's details changed for Steanne Industries (Overseas) Ltd on 2010-02-05
dot icon05/02/2010
Secretary's details changed for Terthur Trading Limited on 2010-02-05
dot icon12/01/2009
Return made up to 30/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / steanne industries (overseas) LTD / 05/05/2006
dot icon12/01/2009
Director appointed mr alastair matthew cunningham
dot icon12/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/01/2008
Return made up to 30/12/07; full list of members
dot icon22/01/2008
Registered office changed on 22/01/08 from: suite 401 302 regent street london W1R 6HH
dot icon22/01/2008
Director's particulars changed
dot icon02/02/2007
Return made up to 30/12/06; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon02/02/2007
Secretary's particulars changed
dot icon01/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Resolutions
dot icon05/01/2006
Return made up to 30/12/05; full list of members
dot icon30/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2021
-
2.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

2.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickson, Katherine Anne
Director
22/11/2019 - Present
73

Persons with Significant Control

1
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 CLIFTON VENTURES LIMITED

CLIFTON VENTURES LIMITED is an(a) Dissolved company incorporated on 30/12/2004 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey KT1 2JW. There is currently 1 active director 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 VENTURES LIMITED?

toggle

CLIFTON VENTURES LIMITED is currently Dissolved. It was registered on 30/12/2004 and dissolved on 16/05/2023.

Where is CLIFTON VENTURES LIMITED located?

toggle

CLIFTON VENTURES LIMITED is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey KT1 2JW.

What does CLIFTON VENTURES LIMITED do?

toggle

CLIFTON VENTURES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLIFTON VENTURES LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.