CLINTON AVENUE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLINTON AVENUE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04656384

Incorporation date

04/02/2003

Size

Full

Contacts

Registered address

Registered address

C/O B&C Associates Limited, Concorde House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon01/09/2023
Final Gazette dissolved following liquidation
dot icon01/06/2023
Return of final meeting in a members' voluntary winding up
dot icon06/06/2022
Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited, Concorde House Grenville Place Mill Hill London NW7 3SA on 2022-06-06
dot icon06/06/2022
Declaration of solvency
dot icon06/06/2022
Appointment of a voluntary liquidator
dot icon06/06/2022
Resolutions
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon23/12/2021
Full accounts made up to 2021-07-02
dot icon07/05/2021
Termination of appointment of Michael Anthony Hutchinson as a secretary on 2021-05-06
dot icon21/04/2021
Termination of appointment of Stuart Charles Collins as a director on 2021-04-16
dot icon21/04/2021
Termination of appointment of Jonathan Andrew Randall as a director on 2021-04-16
dot icon21/04/2021
Termination of appointment of Douglas Iain Crichton Lowson as a director on 2021-04-16
dot icon21/04/2021
Termination of appointment of Scott William Knight as a director on 2021-04-16
dot icon23/03/2021
Full accounts made up to 2020-07-03
dot icon25/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon09/07/2020
Appointment of Stuart Charles Collins as a director on 2020-07-03
dot icon06/07/2020
Termination of appointment of Mark Andrew Sherfield as a director on 2020-07-03
dot icon01/05/2020
Full accounts made up to 2019-07-05
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon11/07/2019
Termination of appointment of Teresa Mary Payne as a director on 2019-07-05
dot icon05/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon05/02/2019
Appointment of Jonathan Andrew Randall as a director on 2019-02-02
dot icon23/10/2018
Full accounts made up to 2018-06-29
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon15/02/2017
Full accounts made up to 2016-07-01
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon31/01/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon31/01/2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon05/10/2016
Appointment of Scott William Knight as a director on 2016-10-01
dot icon05/10/2016
Appointment of Douglas Iain Crichton Lowson as a director on 2016-10-01
dot icon05/10/2016
Appointment of Teresa Mary Payne as a director on 2016-10-01
dot icon05/10/2016
Appointment of Michael Anthony Hutchinson as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of Calum William Stewart as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Graham Louis Betts as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of Simon James Michaels as a director on 2016-10-01
dot icon21/03/2016
Full accounts made up to 2015-07-03
dot icon11/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon01/06/2015
Appointment of Simon James Michaels as a director on 2015-04-01
dot icon01/06/2015
Appointment of Mark Andrew Sherfield as a director on 2015-04-01
dot icon01/06/2015
Termination of appointment of Martin Roy Goodchild as a director on 2015-04-01
dot icon15/04/2015
Termination of appointment of Richard Sidney Bint as a director on 2015-03-31
dot icon13/04/2015
Full accounts made up to 2014-07-04
dot icon04/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon07/07/2014
Appointment of Andrew Butterworth as a director
dot icon01/04/2014
Full accounts made up to 2013-07-05
dot icon11/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon30/10/2013
Miscellaneous
dot icon20/08/2013
Director's details changed for Calum William Stewart on 2013-08-08
dot icon20/08/2013
Director's details changed for Mr Richard Sidney Bint on 2013-08-08
dot icon20/08/2013
Director's details changed for Martin Roy Goodchild on 2013-08-08
dot icon20/08/2013
Secretary's details changed for Graham Louis Betts on 2013-08-08
dot icon24/07/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-07-24
dot icon17/06/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Appointment of Richard Sidney Bint as a director
dot icon01/04/2011
Termination of appointment of Ian Mills as a director
dot icon07/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon07/02/2011
Director's details changed for Calum William Stewart on 2011-02-04
dot icon07/02/2011
Secretary's details changed for Graham Louis Betts on 2011-02-04
dot icon07/02/2011
Director's details changed for Martin Roy Goodchild on 2011-02-04
dot icon07/02/2011
Director's details changed for Ian Edward Mills on 2011-02-04
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 04/02/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon07/07/2008
Miscellaneous
dot icon08/02/2008
Return made up to 04/02/08; full list of members
dot icon09/11/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon07/02/2007
Return made up to 04/02/07; full list of members
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon29/03/2006
Full accounts made up to 2005-03-31
dot icon10/02/2006
Return made up to 04/02/06; full list of members
dot icon08/06/2005
Full accounts made up to 2004-03-31
dot icon12/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon14/02/2005
Return made up to 04/02/05; full list of members
dot icon04/08/2004
Particulars of mortgage/charge
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon17/06/2004
Resolutions
dot icon09/02/2004
Return made up to 04/02/04; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA
dot icon11/05/2003
Director's particulars changed
dot icon09/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon23/03/2003
Memorandum and Articles of Association
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon07/03/2003
Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ
dot icon03/03/2003
Certificate of change of name
dot icon04/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/07/2021
dot iconLast change occurred
02/07/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/07/2021
dot iconNext account date
02/07/2022
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 CLINTON AVENUE PROPERTIES LIMITED

CLINTON AVENUE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/02/2003 with the registered office located at C/O B&C Associates Limited, Concorde House Grenville Place, Mill Hill, London NW7 3SA. 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 CLINTON AVENUE PROPERTIES LIMITED?

toggle

CLINTON AVENUE PROPERTIES LIMITED is currently Dissolved. It was registered on 04/02/2003 and dissolved on 01/09/2023.

Where is CLINTON AVENUE PROPERTIES LIMITED located?

toggle

CLINTON AVENUE PROPERTIES LIMITED is registered at C/O B&C Associates Limited, Concorde House Grenville Place, Mill Hill, London NW7 3SA.

What does CLINTON AVENUE PROPERTIES LIMITED do?

toggle

CLINTON AVENUE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CLINTON AVENUE PROPERTIES LIMITED?

toggle

The latest filing was on 01/09/2023: Final Gazette dissolved following liquidation.