CLL I LIMITED
Overview
| Company Name | CLL I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07448647 |
| 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 CLL I LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLL I LIMITED located?
| Registered Office Address | Olympic Court Third Avenue Trafford Park Village M17 1AP Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLL I LIMITED?
| Company Name | From | Until |
|---|---|---|
| SNRDCO 3044 LIMITED | Nov 23, 2010 | Nov 23, 2010 |
What are the latest accounts for CLL I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for CLL I 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 | ||||||||||||||
Appointment of Mr Ryan John Carver as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Theovinder Chatha as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of details for Close Leasing Limited as a person with significant control on Nov 02, 2018 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Theovinder Chatha on Nov 01, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Adrian John Sainsbury on Nov 01, 2016 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jakobus Stefanus Wolvaardt as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Theovinder Chatha as a director on Apr 27, 2017 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Jakobus Stefanus Wolvaardt as a director on Feb 15, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 4 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 11th Floor Tolworth Tower Ewell Road, Tolworth Surbiton Surrey KT6 7EL to Olympic Court Third Avenue Trafford Park Village Manchester M17 1AP on Sep 01, 2015 | 1 pages | AD01 | ||||||||||||||
Who are the officers of CLL I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARVER, Ryan John | Director | Hartfield Road Wimbledon SW19 3RU London Wimbledon Bridge House England England | United Kingdom | British | 238052130001 | |||||||||
| SAINSBURY, Adrian John | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 274565630001 | |||||||||
| SNR DENTON SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One |
| 98515470002 | ||||||||||
| CHATHA, Theovinder Singh | Director | Crown Place EC2A 4FT London 10 England | United Kingdom | British | 232141010002 | |||||||||
| DRAMBY, Thomas George | Director | Floor Tolworth Tower Ewell Road, Tolworth KT6 7EL Surbiton 11th Surrey United Kingdom | England | American | 125821650001 | |||||||||
| HARRIS, Andrew David | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | 135336690001 | |||||||||
| WOLVAARDT, Jakobus Stefanus | Director | 10 Crown Place EC2A 4FT London Close Brothers Group Plc United Kingdom | United Kingdom | British | 162379470001 | |||||||||
| SNR DENTON DIRECTORS LIMITED | Director | Fleet Place EC4M 7WS London One |
| 111005580002 |
Who are the persons with significant control of CLL I LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Close Leasing Limited | Apr 14, 2016 | Third Avenue Trafford Park Village M17 1AP Manchester Olympic Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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