CLAWBAND LIMITED
Overview
| Company Name | CLAWBAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05280260 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAWBAND LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLAWBAND LIMITED located?
| Registered Office Address | 7th Floor 11 Old Jewry 7th Floor EC2R 8DU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLAWBAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CLAWBAND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLAWBAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mr Ben Williams as a director on Jun 01, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Daniel Marc Richard Jaffe as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 08, 2014 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on May 13, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Douwe Terpstra as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2011 | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Deborah Rhodes as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Douwe Hendrik Jacob Terpstra as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Rhodes as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Bridge House London Bridge London SE1 9QR* on Sep 01, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CLAWBAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | 7th Floor EC2R 8DU London 11 Old Jewry United Kingdom |
| 188126550001 | ||||||||||
| WILLIAMS, Ben | Director | Old Jewry 7th Floor EC2R 8DU London 11 Uk | United Kingdom | British | 189737410001 | |||||||||
| RHODES, Deborah Kathryn | Secretary | Rislingstr 7 FOREIGN Zurich Ch-8044 Switzerland | British | 116728810001 | ||||||||||
| CENTRUM SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 75817460001 | |||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom |
| 126631680006 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| JAFFE, Daniel Marc Richard | Director | Old Jewry 7th Floor EC2R 8DU London 11 England | United Kingdom | British | 140811810001 | |||||||||
| MARXER, Donat Paul, Dr | Director | Landstr 61 Schaan Fl-9494 Liechtenstein | Leichtenstein | 79069350001 | ||||||||||
| RHODES, John Eric | Director | 7 Rislingstrasse Zurich Ch8044 Switzerland | England | British | 38761670004 | |||||||||
| TERPSTRA, Douwe Hendrik Jacob | Director | Orchard Mill Road TN36 4HJ Winchelsea 2 United Kingdom | United Kingdom | Dutch | 134562400002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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