About

Registered Number: 00973222
Date of Incorporation: 24/02/1970 (54 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2019 (4 years and 5 months ago)
Registered Address: C/O, GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 1970, Claydon Associates Ltd are based in London, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are Topliss, Richard, Parker, Philip Stuart, Wren, David Leonard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPLISS, Richard 19 September 2005 - 1
PARKER, Philip Stuart 01 July 1994 31 December 2004 1
WREN, David Leonard N/A 11 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2019
LIQ14 - N/A 15 August 2019
4.68 - Liquidator's statement of receipts and payments 05 April 2019
LIQ10 - N/A 05 December 2018
4.68 - Liquidator's statement of receipts and payments 05 October 2018
4.68 - Liquidator's statement of receipts and payments 06 April 2018
4.68 - Liquidator's statement of receipts and payments 06 April 2018
4.68 - Liquidator's statement of receipts and payments 26 September 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 03 October 2016
4.68 - Liquidator's statement of receipts and payments 23 March 2016
4.68 - Liquidator's statement of receipts and payments 28 September 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2014
4.68 - Liquidator's statement of receipts and payments 16 September 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 04 September 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
4.68 - Liquidator's statement of receipts and payments 11 November 2011
AD01 - Change of registered office address 12 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
AD01 - Change of registered office address 22 June 2011
4.68 - Liquidator's statement of receipts and payments 26 March 2010
4.68 - Liquidator's statement of receipts and payments 26 March 2010
2.24B - N/A 22 August 2008
2.34B - N/A 22 August 2008
2.24B - N/A 17 March 2008
2.23B - N/A 31 October 2007
2.16B - N/A 31 October 2007
2.16B - N/A 26 October 2007
2.17B - N/A 12 October 2007
287 - Change in situation or address of Registered Office 05 September 2007
2.12B - N/A 03 September 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
363a - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
225 - Change of Accounting Reference Date 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 25 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 07 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
AA - Annual Accounts 06 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
363s - Annual Return 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 10 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
AA - Annual Accounts 11 November 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 06 November 1997
395 - Particulars of a mortgage or charge 19 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1997
363s - Annual Return 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 29 November 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 24 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 13 July 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 25 February 1994
363s - Annual Return 22 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
RESOLUTIONS - N/A 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1992
AA - Annual Accounts 18 November 1992
AA - Annual Accounts 05 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1992
363s - Annual Return 04 February 1992
MEM/ARTS - N/A 03 September 1991
AA - Annual Accounts 03 April 1991
363a - Annual Return 03 April 1991
288 - N/A 04 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
RESOLUTIONS - N/A 21 June 1989
123 - Notice of increase in nominal capital 21 June 1989
169 - Return by a company purchasing its own shares 23 February 1989
RESOLUTIONS - N/A 16 November 1988
AA - Annual Accounts 27 July 1988
363 - Annual Return 17 May 1988
288 - N/A 20 September 1987
395 - Particulars of a mortgage or charge 28 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 15 September 1997 Outstanding

N/A

Legal mortgage 22 July 1987 Fully Satisfied

N/A

Legal mortgage 30 October 1984 Fully Satisfied

N/A

Legal mortgage 20 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.