DE CLEOR (U.K.) LIMITED

Register to unlock more data on OkredoRegister

DE CLEOR (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01199037

Incorporation date

04/02/1975

Size

Full

Contacts

Registered address

Registered address

255 Hammersmith Road, London W6 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1975)
dot icon01/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2016
First Gazette notice for voluntary strike-off
dot icon03/08/2016
Application to strike the company off the register
dot icon29/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Satisfaction of charge 7 in full
dot icon18/05/2015
Appointment of Mr Patrick Gravel as a director on 2015-02-02
dot icon15/05/2015
Appointment of Mr Omar Zouhaler Hajeri as a director on 2015-02-02
dot icon12/05/2015
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to 255 Hammersmith Road London W6 8AZ on 2015-05-12
dot icon12/05/2015
Termination of appointment of Kenneth Campbell as a director on 2015-02-08
dot icon12/05/2015
Appointment of Mr Mark Andrew Chesson as a secretary on 2015-02-02
dot icon02/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/04/2015
Appointment of Mr Michel Brousset as a director on 2014-04-30
dot icon02/04/2015
Appointment of Mr Kenneth Campbell as a director on 2014-04-30
dot icon02/04/2015
Appointment of Mr Yannick Chalmé as a director on 2014-04-30
dot icon02/04/2015
Termination of appointment of Yoshiaki Sato as a director on 2014-04-30
dot icon02/04/2015
Termination of appointment of Carolyn Taylor as a director on 2015-02-01
dot icon02/04/2015
Termination of appointment of Richard Antony Sykes as a secretary on 2014-04-30
dot icon19/12/2014
Auditor's resignation
dot icon18/12/2014
Auditor's resignation
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Appointment of Mr Richard Antony Sykes as a secretary
dot icon01/04/2011
Appointment of Mr Yoshiaki Sato as a director
dot icon01/04/2011
Termination of appointment of Nobuhiro Hirasawa as a director
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mrs Carolyn Taylor on 2009-10-01
dot icon03/02/2010
Director's details changed for Mr Nobuhiro Hirasawa on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed mr nobuhiro hirasawa
dot icon01/04/2009
Appointment terminated director alain emprin
dot icon31/03/2009
Full accounts made up to 2007-12-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon14/10/2008
Appointment terminated secretary vivian wineman
dot icon14/03/2008
Appointment terminated secretary michael goodman
dot icon12/03/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
New secretary appointed
dot icon06/11/2007
Auditor's resignation
dot icon10/08/2007
New director appointed
dot icon24/07/2007
Registered office changed on 24/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon08/01/2007
Director resigned
dot icon16/10/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 31/12/05; full list of members
dot icon10/08/2005
Return made up to 31/12/04; full list of members; amend
dot icon10/08/2005
Director's particulars changed
dot icon23/05/2005
Nc inc already adjusted 20/12/04
dot icon23/05/2005
Resolutions
dot icon10/05/2005
Ad 20/12/04--------- £ si 3860000@1
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon13/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 31/12/03; full list of members
dot icon06/02/2004
Director resigned
dot icon19/01/2004
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon16/01/2004
New director appointed
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon05/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon26/11/2002
Particulars of mortgage/charge
dot icon11/04/2002
New director appointed
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Accounts for a medium company made up to 2001-04-30
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/11/2000
Accounts for a medium company made up to 2000-04-30
dot icon07/09/2000
Secretary resigned;director resigned
dot icon07/09/2000
New secretary appointed
dot icon30/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon30/03/2000
Director's particulars changed
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/2000
Registered office changed on 13/01/00 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon02/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon06/01/1999
Return made up to 31/12/98; full list of members
dot icon12/11/1998
New director appointed
dot icon27/02/1998
Accounts for a medium company made up to 1997-04-30
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon13/02/1997
Return made up to 31/12/96; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-04-30
dot icon04/07/1996
Return made up to 31/12/95; full list of members
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
Secretary resigned;director resigned
dot icon13/05/1996
Registered office changed on 13/05/96 from: 189 bickenhall mansions baker street london W1H 3DE
dot icon23/02/1996
Return made up to 31/12/94; full list of members
dot icon04/02/1996
Accounts for a small company made up to 1995-04-30
dot icon10/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 31/12/93; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon09/07/1993
Return made up to 31/12/92; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-04-30
dot icon02/02/1992
Return made up to 31/12/91; full list of members
dot icon21/11/1991
Accounts for a small company made up to 1991-04-30
dot icon26/06/1991
Accounts for a small company made up to 1990-04-30
dot icon29/05/1991
Return made up to 31/12/90; full list of members
dot icon03/05/1991
Resolutions
dot icon26/04/1991
Memorandum and Articles of Association
dot icon26/04/1991
Declaration of satisfaction of mortgage/charge
dot icon26/04/1991
Declaration of satisfaction of mortgage/charge
dot icon08/02/1991
Particulars of mortgage/charge
dot icon04/09/1990
Registered office changed on 04/09/90 from: 70 gloucester place london W1H 3HL
dot icon24/08/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1990
Accounts for a small company made up to 1989-04-30
dot icon16/03/1990
Particulars of mortgage/charge
dot icon16/03/1990
Particulars of mortgage/charge
dot icon16/03/1990
Particulars of mortgage/charge
dot icon21/02/1990
Particulars of mortgage/charge
dot icon13/02/1990
Ad 01/01/90--------- £ si 4977@1=4977 £ ic 20/4997
dot icon30/08/1989
Return made up to 31/12/88; full list of members
dot icon10/08/1989
Director's particulars changed
dot icon30/06/1989
Full group accounts made up to 1988-04-30
dot icon03/03/1989
New director appointed
dot icon28/04/1988
Return made up to 31/12/87; full list of members
dot icon11/12/1987
Full accounts made up to 1987-04-30
dot icon15/07/1987
New secretary appointed
dot icon07/02/1987
Full accounts made up to 1986-04-30
dot icon07/02/1987
Annual return made up to 28/07/86
dot icon07/02/1987
Secretary's particulars changed
dot icon13/04/1985
Accounts made up to 1983-04-30
dot icon12/04/1985
Accounts made up to 1982-04-30
dot icon28/11/1983
Certificate of change of name
dot icon29/07/1982
Accounts made up to 1981-04-30
dot icon04/02/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirasawa, Nobuhiro
Director
01/03/2009 - 28/03/2011
1
Gravel, Patrick
Director
02/02/2015 - Present
1
Campbell, Kenneth
Director
30/04/2014 - 08/02/2015
-
Taylor, Carolyn
Director
01/04/2007 - 01/02/2015
1
Shah, Bharat
Director
01/04/1998 - 31/07/2000
-

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 DE CLEOR (U.K.) LIMITED

DE CLEOR (U.K.) LIMITED is an(a) Dissolved company incorporated on 04/02/1975 with the registered office located at 255 Hammersmith Road, London W6 8AZ. There are currently 5 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 DE CLEOR (U.K.) LIMITED?

toggle

DE CLEOR (U.K.) LIMITED is currently Dissolved. It was registered on 04/02/1975 and dissolved on 01/11/2016.

Where is DE CLEOR (U.K.) LIMITED located?

toggle

DE CLEOR (U.K.) LIMITED is registered at 255 Hammersmith Road, London W6 8AZ.

What does DE CLEOR (U.K.) LIMITED do?

toggle

DE CLEOR (U.K.) LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for DE CLEOR (U.K.) LIMITED?

toggle

The latest filing was on 01/11/2016: Final Gazette dissolved via voluntary strike-off.