CLIQUE LONDON LIMITED

Register to unlock more data on OkredoRegister

CLIQUE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12031204

Incorporation date

04/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2019)
dot icon28/08/2025
Resolutions
dot icon28/08/2025
Appointment of a voluntary liquidator
dot icon28/08/2025
Statement of affairs
dot icon28/08/2025
Registered office address changed from Unit a64 Red Scar Business Park Longridge Road Ribbleton Preston PR2 5nd England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2025-08-28
dot icon27/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-08-31
dot icon29/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon25/03/2023
Previous accounting period extended from 2022-06-30 to 2022-08-31
dot icon18/07/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/10/2021
Registered office address changed from 133 Ley Street Ilford Essex IG1 4BH England to Unit a64 Red Scar Business Park Longridge Road Ribbleton Preston PR2 5nd on 2021-10-08
dot icon19/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon23/07/2020
Notification of Siddick Karbhari as a person with significant control on 2020-07-22
dot icon16/07/2020
Cessation of Jayden Antwi-Nyame as a person with significant control on 2020-07-16
dot icon16/07/2020
Termination of appointment of Jayden Antwi-Nyame as a director on 2020-07-16
dot icon16/07/2020
Appointment of Mr Siddick Suleman Karbhari as a director on 2020-07-16
dot icon16/07/2020
Registered office address changed from 85 Woodcote Valley Road Purley CR8 3BG England to 133 Ley Street Ilford Essex IG1 4BH on 2020-07-16
dot icon16/07/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon04/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
0
4.40K
-
0.00
-
-
2022
0
4.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.40K £Ascended439.70K % *

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
Karbhari, Siddick Suleman
Director
16/07/2020 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIQUE LONDON LIMITED

CLIQUE LONDON LIMITED is an(a) Liquidation company incorporated on 04/06/2019 with the registered office located at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIQUE LONDON LIMITED?

toggle

CLIQUE LONDON LIMITED is currently Liquidation. It was registered on 04/06/2019 .

Where is CLIQUE LONDON LIMITED located?

toggle

CLIQUE LONDON LIMITED is registered at Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 0DY.

What does CLIQUE LONDON LIMITED do?

toggle

CLIQUE LONDON LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CLIQUE LONDON LIMITED?

toggle

The latest filing was on 28/08/2025: Resolutions.