About

Registered Number: SC412439
Date of Incorporation: 01/12/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: 24072, SC412439: COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH3 1FD

 

The Clipperton Project Community Interest Company was founded on 01 December 2011 and has its registered office in Edinburgh, it's status is listed as "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALES, Amy Louise 16 January 2013 - 1
BONFIGLIO, Jonathan Frederick 01 December 2011 01 January 2015 1
MCINTYRE, Jain Fiona 07 November 2015 30 June 2016 1
MOCHAN, Dominic Charles 21 May 2013 01 December 2015 1
Secretary Name Appointed Resigned Total Appointments
MOCHAN, Dominic 01 December 2011 09 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 February 2019
RP05 - N/A 12 February 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 25 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS02 - Withdrawal of striking off application by a company 28 April 2017
DS01 - Striking off application by a company 20 April 2017
CS01 - N/A 29 November 2016
AD01 - Change of registered office address 04 November 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 12 December 2015
TM01 - Termination of appointment of director 12 December 2015
TM01 - Termination of appointment of director 12 December 2015
AD01 - Change of registered office address 05 December 2015
AP01 - Appointment of director 07 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 27 October 2015
AD01 - Change of registered office address 07 May 2015
TM01 - Termination of appointment of director 03 February 2015
AR01 - Annual Return 27 December 2014
AP01 - Appointment of director 26 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 02 April 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AD01 - Change of registered office address 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 January 2014
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
CERTNM - Change of name certificate 03 January 2013
RESOLUTIONS - N/A 03 January 2013
CICCON - N/A 03 January 2013
AR01 - Annual Return 30 November 2012
TM02 - Termination of appointment of secretary 13 June 2012
NEWINC - New incorporation documents 01 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.