About

Registered Number: 06569724
Date of Incorporation: 18/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 6 months ago)
Registered Address: Fryers Dairy, St Davids Bridge, Cranbrook, TN17 3HN

 

Clock House Exchange Ltd was founded on 18 April 2008, it has a status of "Dissolved". The current directors of the company are listed as Lloyd, Samantha Claire, Lloyd, Juan Carlos, Temple Secretaries Limited, Company Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Juan Carlos 25 April 2008 - 1
COMPANY DIRECTORS LIMITED 18 April 2008 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Samantha Claire 25 April 2008 - 1
TEMPLE SECRETARIES LIMITED 18 April 2008 18 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 26 July 2013
AD01 - Change of registered office address 07 June 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 01 April 2009
288b - Notice of resignation of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.