Company NameClivest Limited
Company StatusDissolved
Company Number01035197
CategoryPrivate Limited Company
Incorporation Date17 December 1971(52 years, 4 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Patrick Byrne Noonan
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaistir Gaoithe
Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameBrian Steven Schneider
NationalityBritish
StatusClosed
Appointed08 September 1999(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleChartered Accountant
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameMr Roger Philip Lewis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleStockbroker
Correspondence AddressOban Old Ferry Wharf
Cheyne Walk
London
Sw10
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Secretary NameMr Andreas Demetri
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address488 Whitton Avenue West
Greenford
Middlesex
UB6 0EG
Director NameMr Andreas Demetri
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 1996)
RoleCS
Correspondence Address488 Whitton Avenue West
Greenford
Middlesex
UB6 0EG
Director NameStephen Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1999)
RoleFinancial Consultant
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ
Secretary NameStephen Gardner
NationalityBritish
StatusResigned
Appointed11 July 1996(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1999)
RoleFinancial Consultant
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ

Location

Registered Address14-18 Ham Yard
London
W1D 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,540

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
7 November 2001Return made up to 20/10/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 2-5 stedham place london WC1A 1HU (1 page)
1 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 November 2000Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
(6 pages)
27 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
29 October 1999Return made up to 20/10/99; full list of members (6 pages)
10 September 1999New secretary appointed;new director appointed (3 pages)
10 September 1999Secretary resigned;director resigned (2 pages)
26 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
9 November 1998Return made up to 20/10/98; full list of members (8 pages)
14 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
30 October 1997Return made up to 20/10/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
13 November 1996Return made up to 20/10/96; full list of members (8 pages)
23 August 1996New secretary appointed;new director appointed (3 pages)
23 August 1996Secretary resigned;director resigned (1 page)
2 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
17 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)