CLIVE LIMITED
Overview
| Company Name | CLIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05047791 |
| 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 CLIVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLIVE LIMITED located?
| Registered Office Address | Yakding House Great Portland Street 4th Floor W1W 6AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLIVE 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 76 Brook Street London W1K 5EE England to Yakding House Great Portland Street 4th Floor London W1W 6AJ on May 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Yvonne Johnson as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David French as a secretary on Dec 20, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Ms Amy Elizabeth Nelson-Bennett as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andy Macfie as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ahmad Salam as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rahan Ahmad Shaheen as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Pillory Street Nantwich Cheshire CW5 5BZ to 76 Brook Street London W1K 5EE on May 27, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David French as a secretary on Feb 29, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark John Adam Garrett as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark John Adam Garrett as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Yvonne | Secretary | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | 221049490001 | |||||||
| CHRISTIAN, Clive | Director | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | United Kingdom | British | 10822140005 | |||||
| MACFIE, Andrew James | Director | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | Scotland | British | 33487610001 | |||||
| NELSON-BENNETT, Amy Elizabeth | Director | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | United Kingdom | British | 128106290001 | |||||
| SALAM, Ahmad | Director | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | United Kingdom | British | 44092860001 | |||||
| SHAHEEN, Rahan Ahmad | Director | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | United Kingdom | British | 150744730002 | |||||
| FRENCH, David | Secretary | Brook Street W1K 5EE London 76 England | 206964530001 | |||||||
| GARRETT, Mark John Adam | Secretary | 1 Pillory Street Nantwich CW5 5BZ Cheshire | British | 107039700001 | ||||||
| WINTER, Muriel Joyce | Secretary | 16 Meadow Croft Alsager ST7 2QP Stoke On Trent | British | 16342690002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CLIVE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive Christian | Apr 06, 2016 | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | No |
Nationality: British Country of Residence: England | |||
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