CLEVERMINT LIMITED
Overview
| Company Name | CLEVERMINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02564131 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEVERMINT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CLEVERMINT LIMITED located?
| Registered Office Address | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLEVERMINT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE CAPITAL SOLUTIONS LIMITED | Feb 21, 2006 | Feb 21, 2006 |
| CLEVERMINT LIMITED | Nov 30, 1990 | Nov 30, 1990 |
What are the latest accounts for CLEVERMINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for CLEVERMINT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CLEVERMINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 05, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Director's details changed for Darren Mark Millard on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Hugh Alan Taylor Fitzpatrick on Aug 27, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Maycock as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Jenkins as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Courtenay Abbott as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Alicia Essex as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Ann French on Aug 01, 2012 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of William Mcgibbon as a director | 1 pages | TM01 | ||||||||||
Appointment of Ann French as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Jonathan Maycock as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Toby Ford as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CLEVERMINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Courtenay | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 172560710001 | |||||||
| FRENCH, Ann | Secretary | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | 161408580001 | |||||||
| FITZPATRICK, Hugh Alan Taylor | Director | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 139406230001 | |||||
| MILLARD, Darren Mark | Director | Meridian Trinity Square 23-59 Staines Road TW3 3HF Hounslow Middlesex | United Kingdom | British | 148916890001 | |||||
| ESSEX, Alicia | Secretary | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | British | 55569560002 | ||||||
| GREGORY, Janet Ailsa | Secretary | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| LAWRENCE, William Sackville Gwynne | Secretary | 7 Byam Street SW6 2RB London | British | 32571030001 | ||||||
| RYAN, Gerard Jude | Secretary | 47 Kingsmead Road Tulse Hill SW2 3HY London | Irish | 32962580001 | ||||||
| BABER, Jeremy David | Director | 94 Candwr Park Ponthir NP18 1HN Newport Gwent | British | 109606970001 | ||||||
| BRAMHALL, John Robert | Director | 11 Stoke Hill Stoke Bishop BS9 1JL Bristol | British | 1020270002 | ||||||
| DHALIWAL, Harminder | Director | 5 Watson Close RG40 4YF Wokingham Berkshire | British | 80423030001 | ||||||
| ELLIS, Christopher | Director | 12 Lattimer Place Chiswick W4 2UA London | British | 52013970001 | ||||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| FORD, Toby Duncan | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 148654320001 | |||||
| GANE, Peter Anthony | Director | Herb Cottage 5 Red Pitt Dilton Marsh BA13 4BJ Westbury Wiltshire | British | 81248280001 | ||||||
| GIRARD, Sylvain Andre | Director | 9 Redcliffe Gardens 66 Grove Park Road W4 London | England | Canadian | 85777970002 | |||||
| GREEN, Richard William | Director | Richborough House Sandy Lane Sunningdale SL5 0ND Ascot Berkshire | British | 121346530001 | ||||||
| GREEN, Robert | Director | Tavistock Christ Church Road GU25 4PT Virginia Water Surrey | American | 79378980001 | ||||||
| GREGORY, Janet Ailsa | Director | Eastwood Lodge Whitfield GL12 8EA Wotton Under Edge Gloucestershire | British | 54836580002 | ||||||
| HULME, Henry Wyndham | Director | Mayside House Hawks Hill SL8 5JQ Bourne End Bucks | England | British | 5265940001 | |||||
| HURST, Martin Peter | Director | 18 The Lawns Gotherington GL52 9QT Cheltenham Gloucestershire | British | 116377130001 | ||||||
| HURST, Tiffany | Director | Flat 6 24 Collingham Gardens SW5 0HN London | American | 94387970002 | ||||||
| IVERSEN, Arnold | Director | Hamilton House Blackwell Hall L Ane Leyhill HP5 1UN Chesham Buckinghamshire | British | 90729600001 | ||||||
| JENKINS, John Michael | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | England | British | 115008010001 | |||||
| JURRIES, Donald Lewis | Director | 12 Russell Close Regency Quay Chiswick W4 2NU London | American | 71266350001 | ||||||
| LEESMITH, Alan Eustace | Director | Bavelaw Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | England | British | 5265930001 | |||||
| LEESMITH, Alan Eustace | Director | Bavelaw Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | England | British | 5265930001 | |||||
| LOMAS, Paul John | Director | 12 Burwardsley Way Kingsmead CW9 8WN Northwich Cheshire | United Kingdom | British | 127596100001 | |||||
| MAYCOCK, Jonathan | Director | 23-59 Staines Road TW3 3HF Hounslow Meridian Trinity Square Middlesex United Kingdom | United Kingdom | British | 159539480001 | |||||
| MCCLELLAND, Lynn Fiona | Director | 85 St George Place Deanery Road BS1 5QH Bristol | British | 108053630001 | ||||||
| MCGIBBON, William Hall | Director | Trinity Square 23/59 Staines Road TW3 3HF Hounslow Meridian Middlesex England | United Kingdom | British | 131612680004 | |||||
| MCNAMARA, Mary Jane | Director | 96 Lake Rise RM1 4EE Gidea Park Essex | British | 69295880001 | ||||||
| MORRIS, Gavin Peter | Director | 93 Reedley Road Westbury On Trym BS9 3TB Bristol | United Kingdom | British | 209898490001 | |||||
| NAGARAJAN, Sriram | Director | 53 Deneary Road BS1 5QH Bristol | British | 96764950003 | ||||||
| NEWMAN, Derek Anthony | Director | Damory Cottage Motts Hill Lane KT20 5BE Tadworth Surrey | British | 1935170001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0