Company NameClinovel Limited
Company StatusDissolved
Company Number02417297
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)
Dissolution Date10 December 2002 (21 years, 4 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 Christopher Robin Gulliver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wood End
Crowthorne
Berkshire
RG45 6DQ
Director NameGeoffrey Graham Shepherd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 10 December 2002)
RoleChief Executive
Correspondence AddressSpecial Trustees For St Thomas-
Hospital The Counting House
Guys Hospital St Thomas Street
London
SE1 9RT
Secretary NameGeoffrey Graham Shepherd
NationalityBritish
StatusClosed
Appointed21 May 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 10 December 2002)
RoleChief Executive
Correspondence AddressSpecial Trustees For St Thomas-
Hospital The Counting House
Guys Hospital St Thomas Street
London
SE1 9RT
Director NameMr Richard Samuel Sawyer
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 1999)
RoleAdministrator
Correspondence Address42 Church Street
Baldock
Hertfordshire
SG7 5AF
Secretary NameMr Richard Samuel Sawyer
NationalityBritish
StatusResigned
Appointed26 July 1992(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address42 Church Street
Baldock
Hertfordshire
SG7 5AF

Location

Registered Address2nd Floor
The Quadrangle
180 Wardour Street
London
W1V 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80,901
Current Liabilities£80,901

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2001Registered office changed on 18/06/01 from: 63 high street crawley west sussex RH10 1BQ (1 page)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (7 pages)
4 August 2000Return made up to 20/07/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
27 July 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1998Accounts for a dormant company made up to 31 May 1997 (7 pages)
20 July 1997Return made up to 20/07/97; no change of members (4 pages)
5 March 1997Accounts for a dormant company made up to 31 May 1996 (7 pages)
23 July 1996Return made up to 20/07/96; full list of members (6 pages)
7 August 1995Return made up to 20/07/95; no change of members
  • 363(287) ‐ Registered office changed on 07/08/95
(4 pages)
27 March 1995Accounts for a dormant company made up to 31 May 1994 (8 pages)