CLISOREF.UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 07383385
Status Active - Proposal to Strike off
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are First Gazette notice for compulsory strike-off; Appointment of Mr Abderrahim Ouddir as a director on 5 January 2017; Termination of appointment of Abderrahim Oudir as a director on 5 July 2016. The most likely internet sites of CLISOREF.UK LIMITED are www.clisorefuk.co.uk, and www.clisoref-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Clisoref Uk Limited is a Private Limited Company. The company registration number is 07383385. Clisoref Uk Limited has been working since 21 September 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Clisoref Uk Limited is 3rd Floor 207 Regent Street London W1b 3hh. The company`s financial liabilities are £8.48k. It is £8.48k against last year. The cash in hand is £2.22k. It is £2.22k against last year. And the total assets are £8.48k, which is £8.48k against last year. OUDDIR, Abderrahim is a Director of the company. Secretary SACHS, Francis David has been resigned. Director LOGNONE, Corinne has been resigned. Director OUDIR, Abderrahim has been resigned. Director POPPLETON, Stuart Ralph has been resigned. Director POPPLETON, Stuart Ralph has been resigned. Director SENATOR CAPITAL LLC has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


clisoref.uk Key Finiance

LIABILITIES £8.48k
CASH £2.22k
TOTAL ASSETS £8.48k
All Financial Figures

Current Directors

Director
OUDDIR, Abderrahim
Appointed Date: 05 January 2017
37 years old

Resigned Directors

Secretary
SACHS, Francis David
Resigned: 26 February 2016
Appointed Date: 03 December 2013

Director
LOGNONE, Corinne
Resigned: 27 May 2015
Appointed Date: 20 May 2015
62 years old

Director
OUDIR, Abderrahim
Resigned: 05 July 2016
Appointed Date: 26 February 2016
40 years old

Director
POPPLETON, Stuart Ralph
Resigned: 08 June 2015
Appointed Date: 27 May 2015
85 years old

Director
POPPLETON, Stuart Ralph
Resigned: 20 March 2015
Appointed Date: 21 September 2010
85 years old

Director
SENATOR CAPITAL LLC
Resigned: 13 June 2015
Appointed Date: 30 March 2015

CLISOREF.UK LIMITED Events

23 May 2017
First Gazette notice for compulsory strike-off
05 Jan 2017
Appointment of Mr Abderrahim Ouddir as a director on 5 January 2017
05 Jul 2016
Termination of appointment of Abderrahim Oudir as a director on 5 July 2016
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

...
... and 20 more events
18 Sep 2012
First Gazette notice for compulsory strike-off
05 Apr 2012
Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,000

16 Feb 2012
Registered office address changed from Suite 404 Albany House 324 326 Regent Street London W1B 3HH England on 16 February 2012
04 Oct 2011
Annual return made up to 21 September 2011 with full list of shareholders
21 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted