CLARENDON BUSINESS CENTRE LIMITED

CLARENDON BUSINESS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCLARENDON BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04804825
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLARENDON BUSINESS CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CLARENDON BUSINESS CENTRE LIMITED located?

    Registered Office Address
    Pathfinder Farm Ramscote Lane
    Bellingdon
    HP5 2XP Chesham
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARENDON BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IIBU BUSINESS SUPPORT EUROPE LIMITEDAug 24, 2010Aug 24, 2010
    IIB BUSINESS SUPPORT EUROPE LIMITEDMay 04, 2004May 04, 2004
    IIB BUSINESS SUPPORT - UK LIMITEDJun 19, 2003Jun 19, 2003

    What are the latest accounts for CLARENDON BUSINESS CENTRE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2017
    Next Accounts Due OnJun 30, 2018
    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CLARENDON BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2016

    Statement of capital on Sep 29, 2016

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Clarendon House 33 Bridle Path Watford Hertfordshire WD17 1UB to Pathfinder Farm Ramscote Lane Bellingdon Chesham Buckinghamshire HP5 2XP on Feb 19, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Jun 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2013

    Statement of capital on Jun 26, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    4 pagesAA

    Appointment of Mr Edwin Prescott Dyason as a director

    2 pagesAP01

    Annual return made up to Jun 19, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Certificate of change of name

    Company name changed iibu business support europe LIMITED\certificate issued on 21/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 21, 2011

    Change company name resolution on Sep 01, 2011

    RES15
    change-of-nameSep 21, 2011

    Change of name by resolution

    NM01

    Annual return made up to Jun 19, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Linden Prescott Dyason on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2010

    9 pagesAA

    Certificate of change of name

    Company name changed iib business support europe LIMITED\certificate issued on 24/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2010

    Change company name resolution on Aug 16, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Who are the officers of CLARENDON BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYASON, Edwin Prescott
    Ramscote Lane
    Bellingdon
    HP5 2XP Chesham
    Pathfinder Farm
    Buckinghamshire
    England
    Director
    Ramscote Lane
    Bellingdon
    HP5 2XP Chesham
    Pathfinder Farm
    Buckinghamshire
    England
    EnglandAustralian173661870001
    DYASON, Linden Prescott
    100 Mayes Hill
    North Tumulgum
    New South Wales
    2490
    Australia
    Director
    100 Mayes Hill
    North Tumulgum
    New South Wales
    2490
    Australia
    AustraliaAustralian97556040001
    THORPE, Adele Loraine
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    Secretary
    Wilton Cottage
    Puers Lane Jordans
    HP9 2TE Beaconsfield
    Buckinghamshire
    British59134290002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    INDEPENDENT COMPANY SECRETARIAL SERVICES LIMITED
    Stable Lodge
    Boughton Park
    NN2 8SQ Northampton
    Northamptonshire
    Secretary
    Stable Lodge
    Boughton Park
    NN2 8SQ Northampton
    Northamptonshire
    106507230003
    KOELLER, Cheryl
    Croftmead 9 South View
    OX10 0HJ Wallington
    Oxfordshire
    Director
    Croftmead 9 South View
    OX10 0HJ Wallington
    Oxfordshire
    EnglandAustralian43629020003
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001
    REPROX LIMITED
    Suite 2
    Portland House
    Glacis Road
    Gibraltar
    Director
    Suite 2
    Portland House
    Glacis Road
    Gibraltar
    90467270001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0