CLOVER 24 LIMITED
Overview
| Company Name | CLOVER 24 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07117302 |
| 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 CLOVER 24 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CLOVER 24 LIMITED located?
| Registered Office Address | c/o GARDINER FOSH 31 St. John's WR2 5AG Worcester Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOVER 24 LIMITED?
| Company Name | From | Until |
|---|---|---|
| C24 CONNECTIONS LIMITED | Jan 06, 2010 | Jan 06, 2010 |
What are the latest accounts for CLOVER 24 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CLOVER 24 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 | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Heming on Jan 04, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 18 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Commodity Quay St Katharine Docks London E1W 1AZ England to C/O Gardiner Fosh 31 st. John's Worcester Worcestershire WR2 5AG on Feb 03, 2016 | 3 pages | AD01 | ||||||||||
Termination of appointment of Alastair Richard Mills as a director on Jan 20, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ronald Watson Smith as a director on Jan 20, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Arnold Booth as a secretary on Jan 20, 2016 | 2 pages | TM02 | ||||||||||
Termination of appointment of Adrian Trevor Howe as a director on Jan 20, 2016 | 2 pages | TM01 | ||||||||||
Registered office address changed from Commodity Quay St Katherine Docks London E1W 1AZ England to Commodity Quay St Katharine Docks London E1W 1AZ on Dec 03, 2015 | 2 pages | AD01 | ||||||||||
Appointment of Mr Alastair Richard Mills as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ronald Watson Smith as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Adrian Howe as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Arnold Booth as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from 31 st Johns Worcester WR2 5AG to Commodity Quay St Katherine Docks London E1W 1AZ on Oct 09, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Ruth Hemming as a director on Mar 30, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Heming on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CLOVER 24 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEMMING, Paul | Director | Uffmoor Lane B62 0NW Halesowen St Kennelms Cottage West Midlands England | United Kingdom | British | 96337900002 | |||||
| HEMMING, Ruth Kathryn | Director | c/o Gardiner Fosh St. John's WR2 5AG Worcester 31 Worcestershire | England | British | 198887700001 | |||||
| BOOTH, Andrew Arnold | Secretary | Commodity Quay St Katharine Docks E1W 1AZ London England | 201985100001 | |||||||
| GARDINER, Gavin Peter | Secretary | Bromyard Terrace St Johns WR2 5BW Worcester 28 United Kingdom | 153267480001 | |||||||
| HOWE, Adrian Trevor | Director | Commodity Quay St Katharine Docks E1W 1AZ London England | England | British | 130448940002 | |||||
| MILLS, Alastair Richard | Director | Commodity Quay St Katharine Docks E1W 1AZ London England | England | British | 108612460001 | |||||
| SMITH, Ronald Watson | Director | Commodity Quay St Katharine Docks E1W 1AZ London England | England | British | 62182300001 |
Who are the persons with significant control of CLOVER 24 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Hemming | Jan 04, 2017 | c/o GARDINER FOSH St. John's WR2 5AG Worcester 31 Worcestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ruth Kathryn Hemming | Jan 04, 2017 | c/o GARDINER FOSH St. John's WR2 5AG Worcester 31 Worcestershire | 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