About

Registered Number: 02917860
Date of Incorporation: 12/04/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2018 (5 years and 6 months ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Having been setup in 1994, Clifton Public House Management Ltd has its registered office in London, it's status at Companies House is "Dissolved". There are 6 directors listed as Huntington, Charles Fredreck, Huntington, Charles Fredreck, Huntington, Robert William, Abacus Accounting And Taxation Services Limited, Huntingdon, Robert William, Huntington, Nicolas Charles for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTINGTON, Charles Fredreck 20 July 2011 - 1
HUNTINGDON, Robert William 26 September 2007 10 July 2011 1
HUNTINGTON, Nicolas Charles 01 July 1997 27 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HUNTINGTON, Charles Fredreck 20 July 2011 - 1
HUNTINGTON, Robert William 30 March 2011 10 July 2011 1
ABACUS ACCOUNTING AND TAXATION SERVICES LIMITED 01 February 2008 30 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2018
LIQ14 - N/A 13 July 2018
AD01 - Change of registered office address 20 October 2017
LIQ02 - N/A 17 October 2017
RESOLUTIONS - N/A 13 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
AP03 - Appointment of secretary 01 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 06 April 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH04 - Change of particulars for corporate secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 05 May 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 29 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 28 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 20 January 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
363s - Annual Return 21 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 24 April 1996
288 - N/A 12 September 1995
363s - Annual Return 29 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 September 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 30 September 1994
88(2)P - N/A 03 August 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
RESOLUTIONS - N/A 29 June 1994
MEM/ARTS - N/A 29 June 1994
287 - Change in situation or address of Registered Office 29 June 1994
123 - Notice of increase in nominal capital 29 June 1994
288 - N/A 29 June 1994
288 - N/A 22 June 1994
CERTNM - Change of name certificate 09 June 1994
NEWINC - New incorporation documents 12 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.