This company is commonly known as Clooci Limited. The company was founded 20 years ago and was given the registration number 04998992. The firm's registered office is in LONDON. You can find them at Unit 2s.01 10 Barley Mow Passage, Chiswick, London, . This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.
Name | : | CLOOCI LIMITED |
---|---|---|
Company Number | : | 04998992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2s.01 10 Barley Mow Passage, Chiswick, London, England, W4 4PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2s.01, 10 Barley Mow Passage, Chiswick, London, England, W4 4PH | Director | 25 February 2015 | Active |
Unit 2s.01, 10 Barley Mow Passage, Chiswick, London, England, W4 4PH | Secretary | 21 March 2012 | Active |
82 Grasmere Avenue, Wembley, HA9 8TQ | Secretary | 10 October 2007 | Active |
4, Carlton Avenue West, Wembley, United Kingdom, HA0 3QU | Secretary | 01 October 2009 | Active |
4 Carlton Avenue West, North Wembley, Wembley, HA0 3QU | Secretary | 09 January 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 18 December 2003 | Active |
Unit 2s.01, 10 Barley Mow Passage, Chiswick, London, England, W4 4PH | Director | 25 February 2015 | Active |
The Perfume Factory, Studio G.02, 140 Wales Farm Road, London, United Kingdom, W3 6UG | Director | 22 June 2011 | Active |
The Perfume Factory, Studio G.02, 140 Wales Farm Road, London, United Kingdom, W3 6UG | Director | 01 October 2009 | Active |
82 Grasmere Avenue, Wembley, HA9 8TQ | Director | 14 June 2007 | Active |
The Perfume Factory, Studio G.02, 140 Wales Farm Road, London, United Kingdom, W3 6UG | Director | 22 June 2011 | Active |
4 Carlton Avenue West, North Wembley, Wembley, HA0 3QU | Director | 30 April 2008 | Active |
93 Regal Way, Kenton, HA3 0SG | Director | 09 January 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 18 December 2003 | Active |
Mr Sam Ansari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2s.01, 10 Barley Mow Passage, London, England, W4 4PH |
Nature of control | : |
|
Mr Bobby Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2s.01, 10 Barley Mow Passage, London, England, W4 4PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2021-01-12 | Gazette | Gazette filings brought up to date. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Gazette | Gazette filings brought up to date. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Address | Change registered office address company with date old address new address. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.