Company NameClick Me Ltd
Company StatusDissolved
Company Number06826788
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameCitizen Claims Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sebastien Alexanderson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed15 February 2010(11 months, 3 weeks after company formation)
Appointment Duration9 years (closed 05 March 2019)
RoleDirector Of Operations
Country of ResidenceSouth Africa
Correspondence Address14th Floor Triangle House
22 Riebeek Street
Cape Town 8001
South Africa
Director NameMrs Anne Brandolani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address69 Heaton Park Road
Higher Blackley
Manchester
M9 0GH
Secretary NameMr Luigi Mario Brandolani
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address69 Heaton Park Road
Higher Blackley
Manchester
Lancashire
M9 0GH
Director NameMr Luigi Mario Brandolani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2010)
RoleLawyer
Country of ResidenceGreater Manchester
Correspondence Address69 Heaton Park Road
Higher Blackley
Manchester
Lancashire
M9 0GH
Director NameMiss Marsha King
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2013)
RoleParalegal
Country of ResidenceEngland
Correspondence AddressVirginia House 5 Great Ancoats Street
Manchester
M4 5AD

Contact

Websiteppisimplified.co.uk

Location

Registered Address5 Great Ancoats Street
3rd Floor
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

850 at £1Sebastien Alexanderson
85.00%
Ordinary
150 at £1Chameleon Data & Marketing Proprietary LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£189,350
Cash£8,757
Current Liabilities£292,020

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
9 August 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
9 August 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2016Company name changed citizen claims LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
11 March 2016Company name changed citizen claims LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
28 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
29 May 2015Registered office address changed from 52 Oak Street Manchester M4 5JA England to 5 Great Ancoats Street 3rd Floor Manchester M4 5AD on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 52 Oak Street Manchester M4 5JA England to 5 Great Ancoats Street 3rd Floor Manchester M4 5AD on 29 May 2015 (1 page)
24 March 2015Registered office address changed from Virginia House 5 Great Ancoats Street Manchester M4 5AD to 52 Oak Street Manchester M4 5JA on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Virginia House 5 Great Ancoats Street Manchester M4 5AD to 52 Oak Street Manchester M4 5JA on 24 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 October 2013Termination of appointment of Marsha King as a director (1 page)
1 October 2013Termination of appointment of Marsha King as a director (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Director's details changed for Mr Sebastien Alexanderson on 1 January 2013 (2 pages)
29 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
29 July 2013Director's details changed for Mr Sebastien Alexanderson on 1 January 2013 (2 pages)
29 July 2013Director's details changed for Mr Sebastien Alexanderson on 1 January 2013 (2 pages)
25 January 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
25 January 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
16 November 2011Registered office address changed from 11-13 Spear Street 2Nd Floor Northern Quarter Manchester M1 1JU on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 11-13 Spear Street 2Nd Floor Northern Quarter Manchester M1 1JU on 16 November 2011 (2 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
7 March 2011Director's details changed for Mr Sebastien Alexanderson on 1 February 2011 (4 pages)
7 March 2011Director's details changed for Mr Sebastien Alexanderson on 1 February 2011 (4 pages)
7 March 2011Director's details changed for Mr Sebastien Alexanderson on 1 February 2011 (4 pages)
26 January 2011Registered office address changed from C/O Chase Alexanderson Group St James House Suite 308 30 Brown Street Manchester Lancashire M2 1DH England on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from C/O Chase Alexanderson Group St James House Suite 308 30 Brown Street Manchester Lancashire M2 1DH England on 26 January 2011 (2 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
9 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (15 pages)
9 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (15 pages)
10 May 2010Termination of appointment of Luigi Brandolani as a secretary (1 page)
10 May 2010Termination of appointment of Luigi Brandolani as a secretary (1 page)
10 May 2010Termination of appointment of Luigi Brandolani as a director (1 page)
10 May 2010Termination of appointment of Anne Brandolani as a director (1 page)
10 May 2010Termination of appointment of Anne Brandolani as a director (1 page)
10 May 2010Termination of appointment of Luigi Brandolani as a director (1 page)
9 April 2010Appointment of Miss Marsha King as a director (2 pages)
9 April 2010Appointment of Miss Marsha King as a director (2 pages)
7 April 2010Registered office address changed from 69 Heaton Park Road Higher Blackley Manchester M9 0GH United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 69 Heaton Park Road Higher Blackley Manchester M9 0GH United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 69 Heaton Park Road Higher Blackley Manchester M9 0GH United Kingdom on 7 April 2010 (1 page)
30 March 2010Appointment of Mr Sebastien Alexanderson as a director (3 pages)
30 March 2010Appointment of Mr Sebastien Alexanderson as a director (3 pages)
19 May 2009Director appointed mr luigi mario brandolani (1 page)
19 May 2009Director appointed mr luigi mario brandolani (1 page)
27 March 2009Secretary's change of particulars / luigi brandolani / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / luigi brandolani / 27/03/2009 (1 page)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)