About

Registered Number: 05616419
Date of Incorporation: 08/11/2005 (18 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 30/01/2015 (9 years and 4 months ago)
Registered Address: 72 Temple Chambers Temple Avenue, London, EC4Y 0HP

 

Having been setup in 2005, Anglo Clough Ii Gp Ltd has its registered office in London, it's status at Companies House is "Liquidation". Morgan, David Richard, King, Stephen William are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Stephen William 17 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, David Richard 16 December 2009 - 1

Filing History

Document Type Date
LIQ03 - N/A 08 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
AD01 - Change of registered office address 23 August 2017
RESOLUTIONS - N/A 24 July 2017
AC92 - N/A 20 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
AD01 - Change of registered office address 20 January 2014
4.68 - Liquidator's statement of receipts and payments 12 March 2013
4.68 - Liquidator's statement of receipts and payments 21 February 2012
AD01 - Change of registered office address 07 February 2011
RESOLUTIONS - N/A 04 February 2011
4.20 - N/A 04 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 04 February 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA01 - Change of accounting reference date 15 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 18 January 2010
AP03 - Appointment of secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 05 October 2007
225 - Change of Accounting Reference Date 20 July 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 13 July 2006
395 - Particulars of a mortgage or charge 21 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
RESOLUTIONS - N/A 24 February 2006
CERTNM - Change of name certificate 13 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
225 - Change of Accounting Reference Date 15 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 October 2009 Outstanding

N/A

Debenture 14 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.