CLOVER 24 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCLOVER 24 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07117302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLOVER 24 LIMITED?

    Previous Company Names
    Company NameFromUntil
    C24 CONNECTIONS LIMITEDJan 06, 2010Jan 06, 2010

    What are the latest accounts for CLOVER 24 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CLOVER 24 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Mar 31, 2017 to Feb 28, 2017

    1 pagesAA01

    Confirmation statement made on Jan 04, 2017 with updates

    7 pagesCS01

    Director's details changed for Mr Paul Heming on Jan 04, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jan 06, 2016 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 10,100
    SH01

    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 pagesAD01

    Termination of appointment of Alastair Richard Mills as a director on Jan 20, 2016

    2 pagesTM01

    Termination of appointment of Ronald Watson Smith as a director on Jan 20, 2016

    2 pagesTM01

    Termination of appointment of Andrew Arnold Booth as a secretary on Jan 20, 2016

    2 pagesTM02

    Termination of appointment of Adrian Trevor Howe as a director on Jan 20, 2016

    2 pagesTM01

    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 pagesAD01

    Appointment of Mr Alastair Richard Mills as a director on Oct 01, 2015

    2 pagesAP01

    Appointment of Mr Ronald Watson Smith as a director on Oct 01, 2015

    2 pagesAP01

    Appointment of Adrian Howe as a director on Oct 01, 2015

    2 pagesAP01

    Appointment of Andrew Arnold Booth as a secretary on Oct 01, 2015

    2 pagesAP03

    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 pagesAD01

    Appointment of Mrs Ruth Hemming as a director on Mar 30, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jan 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 10,100
    SH01

    Director's details changed for Mr Paul Heming on Jan 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jan 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 10,100
    SH01

    Who are the officers of CLOVER 24 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEMMING, Paul
    Uffmoor Lane
    B62 0NW Halesowen
    St Kennelms Cottage
    West Midlands
    England
    Director
    Uffmoor Lane
    B62 0NW Halesowen
    St Kennelms Cottage
    West Midlands
    England
    United KingdomBritish96337900002
    HEMMING, Ruth Kathryn
    c/o Gardiner Fosh
    St. John's
    WR2 5AG Worcester
    31
    Worcestershire
    Director
    c/o Gardiner Fosh
    St. John's
    WR2 5AG Worcester
    31
    Worcestershire
    EnglandBritish198887700001
    BOOTH, Andrew Arnold
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    Secretary
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    201985100001
    GARDINER, Gavin Peter
    Bromyard Terrace
    St Johns
    WR2 5BW Worcester
    28
    United Kingdom
    Secretary
    Bromyard Terrace
    St Johns
    WR2 5BW Worcester
    28
    United Kingdom
    153267480001
    HOWE, Adrian Trevor
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    Director
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    EnglandBritish130448940002
    MILLS, Alastair Richard
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    Director
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    EnglandBritish108612460001
    SMITH, Ronald Watson
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    Director
    Commodity Quay
    St Katharine Docks
    E1W 1AZ London
    England
    EnglandBritish62182300001

    Who are the persons with significant control of CLOVER 24 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Hemming
    c/o GARDINER FOSH
    St. John's
    WR2 5AG Worcester
    31
    Worcestershire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Ruth Kathryn Hemming
    c/o GARDINER FOSH
    St. John's
    WR2 5AG Worcester
    31
    Worcestershire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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