About

Registered Number: 03330939
Date of Incorporation: 10/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: Echq, 34 York Way, London, N1 9AB

 

Founded in 1997, Val Clinton Associates Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINTON, Valerie Ann 15 April 1997 28 April 2004 1
Secretary Name Appointed Resigned Total Appointments
CLINTON, Robert Stuart 15 April 1997 28 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 12 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 22 July 2013
CH01 - Change of particulars for director 08 March 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 14 September 2012
AA01 - Change of accounting reference date 14 September 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 13 January 2011
CH01 - Change of particulars for director 01 September 2010
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 31 March 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 12 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 29 March 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 22 February 2005
225 - Change of Accounting Reference Date 28 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363a - Annual Return 06 May 2004
363a - Annual Return 06 May 2004
363a - Annual Return 06 May 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
353 - Register of members 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
395 - Particulars of a mortgage or charge 08 April 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 02 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 30 August 2001
363a - Annual Return 13 March 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
363s - Annual Return 10 March 1998
CERTNM - Change of name certificate 30 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
287 - Change in situation or address of Registered Office 28 April 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.