CLOF II (NO 1 NOMINEE) LIMITED

Register to unlock more data on OkredoRegister

CLOF II (NO 1 NOMINEE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08198591

Incorporation date

03/09/2012

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

156 Great Charles Street, Queensway, Birmingham B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon23/11/2022
Final Gazette dissolved following liquidation
dot icon23/08/2022
Return of final meeting in a members' voluntary winding up
dot icon03/11/2021
Register(s) moved to registered inspection location 9th Floor 201 Bishopsgate London EC2M 3BN
dot icon03/11/2021
Register inspection address has been changed to 9th Floor 201 Bishopsgate London EC2M 3BN
dot icon17/09/2021
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-09-17
dot icon17/09/2021
Appointment of a voluntary liquidator
dot icon17/09/2021
Resolutions
dot icon17/09/2021
Declaration of solvency
dot icon08/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/05/2021
Notice of agreement to exemption from filing of accounts for period ending 30/09/21
dot icon04/05/2021
Filing exemption statement of guarantee by parent company for period ending 30/09/21
dot icon03/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/11/2020
Termination of appointment of Mark Griffiths as a director on 2020-11-02
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/12/2019
Director's details changed for Mr Mark Griffiths on 2019-10-25
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon17/01/2019
Secretary's details changed for Th Re Corporate Secretarial Services Limited on 2019-01-04
dot icon27/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon05/07/2017
Notification of Clof Ii (No 1 Gp) Limited as a person with significant control on 2016-04-06
dot icon28/03/2017
Termination of appointment of Michael Anthony Ussher as a director on 2017-03-24
dot icon27/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon01/08/2016
Director's details changed for Mr Mark Griffiths on 2016-07-19
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon25/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/06/2015
Satisfaction of charge 1 in full
dot icon22/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mr Michael Anthony Ussher on 2014-07-25
dot icon30/07/2014
Director's details changed for Mr Mark Griffiths on 2014-07-25
dot icon30/07/2014
Director's details changed for Mrs Claire Louise Tily on 2014-07-25
dot icon11/06/2014
Appointment of Th Re Corporate Secretarial Services Limited as a secretary
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/04/2014
Termination of appointment of Henderson Secretarial Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 201 Bishopsgate London EC2M 3AE United Kingdom on 2014-04-09
dot icon16/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Roger Ely as a director
dot icon11/01/2013
Appointment of Michael Anthony Ussher as a director
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2014 - Present
73
Tily, Claire Louise
Director
03/09/2012 - Present
33
Sparks, Julius
Director
03/09/2012 - Present
23
JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
Corporate Secretary
03/09/2012 - 01/04/2014
20
Griffiths, Mark
Director
03/09/2012 - 02/11/2020
44

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 CLOF II (NO 1 NOMINEE) LIMITED

CLOF II (NO 1 NOMINEE) LIMITED is an(a) Dissolved company incorporated on 03/09/2012 with the registered office located at 156 Great Charles Street, Queensway, Birmingham B3 3HN. There are currently 3 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 CLOF II (NO 1 NOMINEE) LIMITED?

toggle

CLOF II (NO 1 NOMINEE) LIMITED is currently Dissolved. It was registered on 03/09/2012 and dissolved on 23/11/2022.

Where is CLOF II (NO 1 NOMINEE) LIMITED located?

toggle

CLOF II (NO 1 NOMINEE) LIMITED is registered at 156 Great Charles Street, Queensway, Birmingham B3 3HN.

What does CLOF II (NO 1 NOMINEE) LIMITED do?

toggle

CLOF II (NO 1 NOMINEE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLOF II (NO 1 NOMINEE) LIMITED?

toggle

The latest filing was on 23/11/2022: Final Gazette dissolved following liquidation.