About

Registered Number: 05398402
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2016 (8 years and 2 months ago)
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Clarke123 Ltd was setup in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Dane Andrew Herbert 18 March 2005 - 1
CLARKE, Jane Evelyn 18 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 November 2015
4.68 - Liquidator's statement of receipts and payments 16 September 2015
LIQ MISC - N/A 01 April 2015
4.40 - N/A 14 January 2015
LIQ MISC - N/A 14 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2015
AD01 - Change of registered office address 31 October 2014
RESOLUTIONS - N/A 23 July 2014
4.20 - N/A 23 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2014
AD01 - Change of registered office address 08 July 2014
CERTNM - Change of name certificate 03 July 2014
CONNOT - N/A 03 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 August 2007
395 - Particulars of a mortgage or charge 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 21 March 2006
395 - Particulars of a mortgage or charge 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2007 Outstanding

N/A

Debenture 15 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.