About

Registered Number: 04765066
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: 170-173 Egyptian House Piccadilly, London, W1J 9EJ

 

Clearbrook Capital Ltd was registered on 15 May 2003.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAWSON, Sallie Jean 01 September 2004 22 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 01 March 2017
TM02 - Termination of appointment of secretary 07 February 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 16 June 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 June 2008
353 - Register of members 11 June 2008
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 12 March 2007
287 - Change in situation or address of Registered Office 06 December 2006
363s - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 05 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 16 May 2005
CERTNM - Change of name certificate 22 March 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 22 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363a - Annual Return 14 June 2004
RESOLUTIONS - N/A 25 January 2004
RESOLUTIONS - N/A 25 January 2004
RESOLUTIONS - N/A 25 January 2004
287 - Change in situation or address of Registered Office 25 January 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.