Company number 02887276
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address 9A BURROUGHS GARDENS, LONDON, NW4 4AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Director's details changed for Christine Hallington on 1 February 2016. The most likely internet sites of CLOCKAUDIO LIMITED are www.clockaudio.co.uk, and www.clockaudio.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Clockaudio Limited is a Private Limited Company.
The company registration number is 02887276. Clockaudio Limited has been working since 13 January 1994.
The present status of the company is Active. The registered address of Clockaudio Limited is 9a Burroughs Gardens London Nw4 4au. . HALLINGTON, Christine is a Secretary of the company. HALLINGTON, Christine is a Director of the company. HALLINGTON, James Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RAISTRICK, Duncan, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 1994
Appointed Date: 13 January 1994
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 January 1994
Appointed Date: 13 January 1994
Persons With Significant Control
Mrs Christine Hallington
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Anthony Hallington
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CLOCKAUDIO LIMITED Events
30 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Nov 2016
Accounts for a small company made up to 31 March 2016
19 May 2016
Director's details changed for Christine Hallington on 1 February 2016
19 May 2016
Director's details changed for James Anthony Hallington on 1 February 2016
19 May 2016
Secretary's details changed for Christine Hallington on 1 February 2016
...
... and 71 more events
04 Jul 1995
First Gazette notice for compulsory strike-off
07 Feb 1994
Director resigned;new director appointed
07 Feb 1994
Secretary resigned;new secretary appointed
07 Feb 1994
Registered office changed on 07/02/94 from: 1 mitchell lane bristol BS1 6BU
13 Jan 1994
Incorporation