CLOVERTIME LIMITED
Overview
| Company Name | CLOVERTIME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02937963 |
| 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 CLOVERTIME LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLOVERTIME LIMITED located?
| Registered Office Address | 9 Perseverance Works Kingsland Road E2 8DD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLOVERTIME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CLOVERTIME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on Mar 09, 2020 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Grosvenor Secretaries Limited on Jan 31, 2020 | 1 pages | CH04 | ||||||||||
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | 1 pages | AD03 | ||||||||||
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on Jan 31, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Miss Susan Mary Hollyman as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Joseph Watson as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Angelo Cerioli as a person with significant control on Jun 19, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | 1 pages | AD02 | ||||||||||
Secretary's details changed for Grosvenor Secretaries Limited on Dec 04, 2015 | 1 pages | CH04 | ||||||||||
Who are the officers of CLOVERTIME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROSVENOR SECRETARIES LIMITED | Secretary | Kingsland Road E2 8DD London 9 Perseverence Works England |
| 147315640001 | ||||||||||
| CERIOLI, Angelo | Director | Via Idice Bologna N. 358 Italy | Italy | Italian | 193229560001 | |||||||||
| HOLLYMAN, Susan Mary | Director | London Road Danehill RH17 7HS Haywards Heath Woodgate Cottage England | England | British | 138492740001 | |||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| L.G.SECRETARIES LIMITED | Secretary | 38 Wigmore Street W1U 2HA London | 29530700003 | |||||||||||
| AMAR, Nira | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Israel | Israeli | 162105040001 | |||||||||
| WATSON, Paul Joseph | Director | The Howe IM9 5PR Port St. Mary Armadale Isle Of Man | Isle Of Man | British | 67644340001 | |||||||||
| GAMMA DIRECTORS LIMITED | Director | 38 Wigmore Street W1U 2HA London | 79411760001 | |||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| L G DIRECTORS LIMITED | Director | 66 Wigmore Street W1U 2HA London | 32511640002 |
Who are the persons with significant control of CLOVERTIME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Angelo Cerioli | Apr 06, 2016 | Via Della Sorgente N. 1 Pianoro (Bo) Via Della Sorgente N. 1 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
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