About

Registered Number: 02295084
Date of Incorporation: 12/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2018 (5 years and 7 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

The Clockwork Marketing Company Ltd was established in 1988, it has a status of "Dissolved". The business has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2018
LIQ13 - N/A 12 June 2018
AD01 - Change of registered office address 12 September 2017
RESOLUTIONS - N/A 11 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2017
LIQ01 - N/A 11 September 2017
CS01 - N/A 24 March 2017
MR04 - N/A 06 February 2017
MR04 - N/A 06 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 26 March 2015
CH03 - Change of particulars for secretary 02 September 2014
CH01 - Change of particulars for director 01 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2006
353 - Register of members 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 09 May 2005
AUD - Auditor's letter of resignation 14 April 2005
AA - Annual Accounts 08 November 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 06 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 10 April 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 15 May 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 26 March 1997
288 - N/A 13 June 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 25 March 1996
288 - N/A 29 February 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 12 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 28 March 1994
288 - N/A 23 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 13 May 1993
287 - Change in situation or address of Registered Office 03 December 1992
363s - Annual Return 17 March 1992
AA - Annual Accounts 17 March 1992
363a - Annual Return 23 May 1991
AA - Annual Accounts 02 May 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
287 - Change in situation or address of Registered Office 01 March 1990
MEM/ARTS - N/A 06 September 1989
288 - N/A 29 August 1989
CERTNM - Change of name certificate 23 August 1989
395 - Particulars of a mortgage or charge 22 August 1989
287 - Change in situation or address of Registered Office 22 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1989
MEM/ARTS - N/A 31 October 1988
288 - N/A 19 October 1988
288 - N/A 19 October 1988
287 - Change in situation or address of Registered Office 19 October 1988
CERTNM - Change of name certificate 14 October 1988
RESOLUTIONS - N/A 04 October 1988
RESOLUTIONS - N/A 03 October 1988
RESOLUTIONS - N/A 03 October 1988
123 - Notice of increase in nominal capital 03 October 1988
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2004 Fully Satisfied

N/A

Debenture 25 May 2004 Fully Satisfied

N/A

Single debenture 16 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.