CLOF II UK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 07225932
Status Liquidation
Incorporation Date 16 April 2010
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 22 March 2017 This document is being processed and will be available in 5 days. ; Insolvency:secretary of state's release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of CLOF II UK LIMITED are www.clofiiuk.co.uk, and www.clof-ii-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Clof Ii Uk Limited is a Private Limited Company. The company registration number is 07225932. Clof Ii Uk Limited has been working since 16 April 2010. The present status of the company is Liquidation. The registered address of Clof Ii Uk Limited is 15 Canada Square London E14 5gl. . HENDERSON SECRETARIAL SERVICES LIMITED is a Secretary of the company. KURZON, Anna Nicole is a Director of the company. SKINNER, Martin Robert is a Director of the company. Secretary SISEC LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director MCNAMARA, Richard Patrick has been resigned. Director SALES, Michael John Lawson has been resigned. Director SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Appointed Date: 16 April 2010

Director
KURZON, Anna Nicole
Appointed Date: 31 July 2015
47 years old

Director
SKINNER, Martin Robert
Appointed Date: 01 April 2014
55 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 16 April 2010
Appointed Date: 16 April 2010

Director
ANDERSON, William Wallace
Resigned: 02 June 2011
Appointed Date: 16 April 2010
75 years old

Director
DARKINS, James Nicholas Barnard
Resigned: 01 April 2014
Appointed Date: 16 April 2010
68 years old

Director
MCNAMARA, Richard Patrick
Resigned: 31 July 2015
Appointed Date: 01 April 2014
56 years old

Director
SALES, Michael John Lawson
Resigned: 01 April 2014
Appointed Date: 16 April 2010
61 years old

Director
SEYMOUR, Michael John
Resigned: 16 April 2010
Appointed Date: 16 April 2010
76 years old

Director
LOVITING LIMITED
Resigned: 16 April 2010
Appointed Date: 16 April 2010

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 16 April 2010
Appointed Date: 16 April 2010

CLOF II UK LIMITED Events

25 May 2017
Liquidators' statement of receipts and payments to 22 March 2017
This document is being processed and will be available in 5 days.

07 Mar 2017
Insolvency:secretary of state's release of liquidator
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 33 more events
16 Apr 2010
Appointment of Michael John Lawson Sales as a director
16 Apr 2010
Termination of appointment of Loviting Limited as a director
16 Apr 2010
Termination of appointment of Serjeants' Inn Nominees Limited as a director
16 Apr 2010
Appointment of Henderson Secretarial Services Limited as a secretary
16 Apr 2010
Incorporation