About

Registered Number: 03799760
Date of Incorporation: 02/07/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

 

Clauseimage Ltd was registered on 02 July 1999 with its registered office in High Wycombe in Buckinghamshire, it's status is listed as "Dissolved". The companies director is listed as Simmen, Kenneth Douglas Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMMEN, Kenneth Douglas Ian 27 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 23 October 2017
CH01 - Change of particulars for director 24 August 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 03 August 2017
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 24 December 2014
AP03 - Appointment of secretary 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 13 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 20 August 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 02 July 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 14 July 2000
225 - Change of Accounting Reference Date 19 January 2000
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
288b - Notice of resignation of directors or secretaries 26 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.