About

Registered Number: 04605377
Date of Incorporation: 02/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: Poplar House, Baptist Street, Calstock, Cornwall, PL18 9RR

 

Having been setup in 2002, Clifford Weiss Ltd have registered office in Cornwall. There are 2 directors listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEISS, Pauline May 06 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WEISS, Pauline May 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
AA - Annual Accounts 20 April 2015
DS01 - Striking off application by a company 10 April 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH03 - Change of particulars for secretary 29 December 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 24 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2008
353 - Register of members 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 15 December 2003
RESOLUTIONS - N/A 11 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.