About

Registered Number: 06585171
Date of Incorporation: 06/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 8 months ago)
Registered Address: Cobham House 1 High Street, P O Box 380, Cobham, Surrey, KT11 9EE,

 

Claremont Court Investments Ltd was registered on 06 May 2008 and has its registered office in Cobham in Surrey, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Kumar, Nitin, Kumar, Nitin, Randerson, Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Nitin 02 January 2015 - 1
RANDERSON, Martin 06 May 2008 02 January 2015 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Nitin 03 January 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 07 February 2015
AD01 - Change of registered office address 07 February 2015
3.6 - Abstract of receipt and payments in receivership 22 July 2014
RM02 - N/A 22 July 2014
3.6 - Abstract of receipt and payments in receivership 15 April 2014
3.6 - Abstract of receipt and payments in receivership 15 April 2014
3.6 - Abstract of receipt and payments in receivership 15 April 2014
3.6 - Abstract of receipt and payments in receivership 15 April 2014
3.6 - Abstract of receipt and payments in receivership 08 March 2013
3.6 - Abstract of receipt and payments in receivership 08 March 2013
AA - Annual Accounts 29 February 2012
LQ01 - Notice of appointment of receiver or manager 20 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 06 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
287 - Change in situation or address of Registered Office 16 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
NEWINC - New incorporation documents 06 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 June 2008 Outstanding

N/A

Debenture 24 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.