CLUSTER BUSINESS LIMITED

Register to unlock more data on OkredoRegister

CLUSTER BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10796294

Incorporation date

31/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

34 Colville Terrace, London W11 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2017)
dot icon14/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon19/05/2020
Registered office address changed from 37 West Green Road London N15 5BY England to 34 Colville Terrace London W11 2BU on 2020-05-19
dot icon19/05/2020
Appointment of Mr Kenneth Moore as a director on 2019-10-11
dot icon19/05/2020
Notification of Kenneth Moore as a person with significant control on 2019-10-11
dot icon19/05/2020
Termination of appointment of Chantelle Rendle as a director on 2020-05-19
dot icon19/05/2020
Cessation of Chantelle Rendle as a person with significant control on 2020-05-19
dot icon14/05/2020
Notification of Chantelle Rendle as a person with significant control on 2020-05-01
dot icon14/05/2020
Appointment of Mrs Chantelle Rendle as a director on 2020-05-01
dot icon14/05/2020
Registered office address changed from 45 Randisbourne Gardens Bromley Road London SE6 3BS England to 37 West Green Road London N15 5BY on 2020-05-14
dot icon14/05/2020
Cessation of Kenneth Moore as a person with significant control on 2020-05-11
dot icon14/05/2020
Termination of appointment of Kenneth Moore as a director on 2020-05-11
dot icon11/05/2020
Notification of Kenneth Moore as a person with significant control on 2019-10-11
dot icon11/05/2020
Cessation of Judith Ann Bailey as a person with significant control on 2019-12-11
dot icon11/05/2020
Termination of appointment of Judith Ann Bailey as a director on 2019-12-11
dot icon11/05/2020
Appointment of Mr Kenneth Moore as a director on 2019-10-11
dot icon09/05/2020
Compulsory strike-off action has been discontinued
dot icon08/05/2020
Micro company accounts made up to 2019-05-31
dot icon08/05/2020
Confirmation statement made on 2019-05-30 with no updates
dot icon08/05/2020
Termination of appointment of Williams Gold as a director on 2020-02-04
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon02/04/2019
Registered office address changed from 45 Bromley Road London SE6 3BS England to 45 Randisbourne Gardens Bromley Road London SE6 3BS on 2019-04-02
dot icon08/03/2019
Registered office address changed from Randisbourne Gardens Bromley Road London SE6 3BS England to 45 Bromley Road London SE6 3BS on 2019-03-08
dot icon08/03/2019
Registered office address changed from 45 Bromley Road London SE6 3BS United Kingdom to Randisbourne Gardens Bromley Road London SE6 3BS on 2019-03-08
dot icon08/02/2019
Resolutions
dot icon05/02/2019
Notification of Judith Ann Bailey as a person with significant control on 2019-02-05
dot icon05/02/2019
Appointment of Miss Judith Ann Bailey as a director on 2019-02-05
dot icon05/02/2019
Registered office address changed from 69,Samuel Lewis Trust Dwellings Lisgar Terrace London W14 8SF United Kingdom to 45 Bromley Road London SE6 3BS on 2019-02-05
dot icon23/01/2019
Appointment of Mr Williams Gold as a director on 2019-01-23
dot icon23/01/2019
Cessation of Lucinda Charlotte Gould as a person with significant control on 2019-01-22
dot icon23/01/2019
Registered office address changed from Flat 8, 270 Balham High Road London SW17 7AJ England to 69,Samuel Lewis Trust Dwellings Lisgar Terrace London W14 8SF on 2019-01-23
dot icon23/01/2019
Termination of appointment of Lucinda Charlotte Gould as a director on 2019-01-22
dot icon08/01/2019
Appointment of Miss Lucinda Charlotte Gould as a director on 2019-01-07
dot icon08/01/2019
Registered office address changed from 20 Brendon Wilnescote Tamworth B77 4JW United Kingdom to Flat 8, 270 Balham High Road London SW17 7AJ on 2019-01-08
dot icon08/01/2019
Notification of Lucinda Charlotte Gould as a person with significant control on 2019-01-07
dot icon08/01/2019
Termination of appointment of Ibata Mota as a director on 2019-01-07
dot icon08/01/2019
Cessation of Ibata Mota as a person with significant control on 2019-01-07
dot icon29/12/2018
Micro company accounts made up to 2018-05-31
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon03/10/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
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
Mrs Chantelle Rendle
Director
01/05/2020 - 19/05/2020
-
Mota, Ibata
Director
31/05/2017 - 07/01/2019
-
Miss Lucinda Charlotte Gould
Director
07/01/2019 - 22/01/2019
-
Gold, Williams
Director
23/01/2019 - 04/02/2020
-
Miss Judith Ann Bailey
Director
05/02/2019 - 11/12/2019
-

Persons with Significant Control

6
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 CLUSTER BUSINESS LIMITED

CLUSTER BUSINESS LIMITED is an(a) Dissolved company incorporated on 31/05/2017 with the registered office located at 34 Colville Terrace, London W11 2BU. 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 CLUSTER BUSINESS LIMITED?

toggle

CLUSTER BUSINESS LIMITED is currently Dissolved. It was registered on 31/05/2017 and dissolved on 14/03/2023.

Where is CLUSTER BUSINESS LIMITED located?

toggle

CLUSTER BUSINESS LIMITED is registered at 34 Colville Terrace, London W11 2BU.

What does CLUSTER BUSINESS LIMITED do?

toggle

CLUSTER BUSINESS LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for CLUSTER BUSINESS LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via compulsory strike-off.