100 Clerkenwell Road Limited

DataGardener
dissolved
Unknown

100 Clerkenwell Road Limited

08504351Private Limited With Share Capital

C/O James Cowper Kreston The Whi, 1-4 Cumberland Place, Southampton, SO152NP
Incorporated

25/04/2013

Company Age

13 years

Directors

4

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

100 Clerkenwell Road Limited (08504351) is a private limited with share capital incorporated on 25/04/2013 (13 years old) and registered in southampton, SO152NP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 25/04/2013
SO152NP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

Board of Directors

4

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:17-03-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:17-12-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-01-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-07-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-03-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:17-02-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Capital Allotment Shares
Category:Capital
Date:02-04-2015
Resolution
Category:Resolution
Date:02-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-07-2014
Resolution
Category:Resolution
Date:25-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Termination Director Company With Name
Category:Officers
Date:16-05-2013
Incorporation Company
Category:Incorporation
Date:25-04-2013

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date13/11/2019
Latest Accounts30/04/2019

Trading Addresses

168 Thornbury Road, Isleworth, Middlesex, TW74QE
C/O James Cowper Kreston The Whi, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered

Contact

C/O James Cowper Kreston The Whi, 1-4 Cumberland Place, Southampton, SO152NP