About

Registered Number: 03948585
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 2 Willow Fields, Ash Green, Aldershot, Hampshire, GU12 6HF,

 

27 Clarence Street Ltd was founded on 10 March 2000, it's status at Companies House is "Dissolved". There are 3 directors listed as Cowley, Susan Clair, Heard, Brian Robert, Heard, Robert Arther Henderson for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Susan Clair 10 March 2000 11 March 2000 1
HEARD, Brian Robert 10 March 2000 25 February 2004 1
HEARD, Robert Arther Henderson 10 March 2000 25 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 25 April 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
CH01 - Change of particulars for director 25 January 2018
AD01 - Change of registered office address 25 January 2018
PSC04 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
PSC04 - N/A 25 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 17 January 2017
CH03 - Change of particulars for secretary 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 09 August 2001
363a - Annual Return 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.