About

Registered Number: 05149833
Date of Incorporation: 09/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: 29 Harley Street, London, W1G 9QR

 

Clemcom Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Clemcom Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARIE JANE CINDY, Aza 20 May 2009 - 1
CANDEL, Prune 09 June 2004 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
PERRET, Clemence 09 June 2004 26 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 23 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 23 September 2013
RT01 - Application for administrative restoration to the register 23 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 26 March 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 08 May 2007
AAMD - Amended Accounts 08 May 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 15 January 2007
287 - Change in situation or address of Registered Office 27 November 2006
GAZ1 - First notification of strike-off action in London Gazette 26 September 2006
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.