About

Registered Number: 04228645
Date of Incorporation: 05/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 72b Elizabeth Street, London, SW1W 9PD

 

Founded in 2001, Cleveland Capital Ltd has its registered office in London, it's status is listed as "Dissolved". There are 3 directors listed as Neame, Flora Robinson, Monarch Administration Services Company Limited, Mediterranean Management S.A. for Cleveland Capital Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDITERRANEAN MANAGEMENT S.A. 05 June 2001 21 June 2001 1
Secretary Name Appointed Resigned Total Appointments
NEAME, Flora Robinson 23 June 2005 07 February 2012 1
MONARCH ADMINISTRATION SERVICES COMPANY LIMITED 05 June 2001 21 June 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 11 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 March 2014
CH01 - Change of particulars for director 25 June 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 04 May 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 19 September 2003
363s - Annual Return 09 August 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
CERTNM - Change of name certificate 25 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.