Company NameClazcon Limited
Company StatusDissolved
Company Number05451794
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameClazdotconstruction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Clarissa De Waal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Buntings Path
Burwell
Cambridgeshire
CB25 0EG
Secretary NameTony Orphanou & Associates (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressOffice 33 Caxton Point
Caxton Way
Stevenage
Hertfordshire
SG1 2XU
Secretary NameR M Chancellor & Co Chartered Accountants (Corporation)
StatusResigned
Appointed20 May 2005(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2009)
Correspondence AddressSouth Lodge House
Ickleton
South Cambridgeshire
CB10 1SH

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Ms Clarissa De Waal
100.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Cash£363
Current Liabilities£8,814

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 August 2016Director's details changed for Clarissa De Waal on 26 July 2016 (2 pages)
16 August 2016Director's details changed for Clarissa De Waal on 28 July 2016 (2 pages)
22 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
23 July 2013Registered office address changed from C/O C/O, Cklg Accountants Cklg Accountants 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU on 23 July 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 August 2009Appointment terminated secretary r m chancellor & co chartered accountants (1 page)
10 August 2009Registered office changed on 10/08/2009 from hsa & co chartered accountants south lodge house 68-70 frogge street ickleton south cambridgeshire CB101SH (1 page)
16 June 2009Return made up to 13/05/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 September 2008Return made up to 13/05/08; full list of members (3 pages)
4 September 2008Director's change of particulars / clarissa de waal / 12/05/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 July 2007Return made up to 13/05/07; full list of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 December 2006Company name changed clazdotconstruction LIMITED\certificate issued on 05/12/06 (2 pages)
2 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: office 33, caxton point caxton way stevenage herts SG1 2XW (1 page)
13 June 2005Secretary resigned (1 page)
13 May 2005Incorporation (14 pages)