About

Registered Number: 02883141
Date of Incorporation: 22/12/1993 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: One Fleet Place, London, EC4M 7WS,

 

Based in London, Clp Company Secretarial Ltd was established in 1993, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. This business has one director listed as Maclay Murray & Spens Llp in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 31 May 2010 27 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 27 February 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 22 January 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP04 - Appointment of corporate secretary 09 January 2018
AA - Annual Accounts 26 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 January 2014
CH02 - Change of particulars for corporate director 20 January 2014
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 17 January 2012
CH04 - Change of particulars for corporate secretary 16 January 2012
CC04 - Statement of companies objects 19 July 2011
RESOLUTIONS - N/A 21 June 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 January 2011
AP02 - Appointment of corporate director 25 August 2010
TM01 - Termination of appointment of director 10 August 2010
AP04 - Appointment of corporate secretary 10 August 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 26 January 2010
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 30 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 10 January 2007
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 01 February 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
287 - Change in situation or address of Registered Office 04 November 2004
AA - Annual Accounts 16 March 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
225 - Change of Accounting Reference Date 18 January 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 09 November 2001
CERTNM - Change of name certificate 05 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 12 November 1998
287 - Change in situation or address of Registered Office 17 August 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 04 January 1996
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
AA - Annual Accounts 10 October 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1994
NEWINC - New incorporation documents 22 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.