Company NameClever Communications Limited
Company StatusDissolved
Company Number02580385
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesBasalee Limited and Direct Travel Technology Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameBarry David Johnston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDual Australian / Br
StatusClosed
Appointed29 April 1992(1 year, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sydenham Hill
London
SE26 6SH
Director NameLawrence Stuart Morrice
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1993)
RoleCompany Director
Correspondence Address2 Disraeli Road
London
SW15 2DS
Director NameLucy Lavender Mary Morrice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 April 1992)
RoleCompany Director
Correspondence Address2 Pentlow Street
Putney
London
SW15 1LX
Secretary NameLawrence Stuart Morrice
NationalityBritish
StatusResigned
Appointed04 April 1991(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1993)
RoleCompany Director
Correspondence Address2 Disraeli Road
London
SW15 2DS
Director NameRaymond Gilbert Russell Glover
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence Address10 Geffers Ride
Ascot
Berkshire
SL5 7JY
Secretary NameJudith Evelyn Douglas
NationalityBritish
StatusResigned
Appointed20 May 1993(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 December 2008)
RoleCompany Director
Correspondence Address39 Gilkes Crescent
Dulwich Village
London
SE21 7BP
Director NameJudith Evelyn Douglas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(10 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 2008)
RoleVeterinary Surgeon
Correspondence Address39 Gilkes Crescent
Dulwich Village
London
SE21 7BP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressDukes Court 32 Duke Street
St. James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Barry Johnston
50.05%
Ordinary
499 at £1Judith Douglas
49.95%
Ordinary

Financials

Year2014
Net Worth£16,674
Cash£430
Current Liabilities£5,893

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 999
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 999
(3 pages)
11 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
6 March 2014Director's details changed for Barry David Johnston on 10 June 2013 (2 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 999
(3 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 999
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
1 July 2010Registered office address changed from One Duchess Street London W1W 6AN on 1 July 2010 (1 page)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Barry David Johnston on 6 February 2010 (2 pages)
12 March 2010Director's details changed for Barry David Johnston on 6 February 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Return made up to 06/02/09; full list of members (3 pages)
6 January 2009Appointment terminated director judith douglas (1 page)
6 January 2009Appointment terminated secretary judith douglas (1 page)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2008Return made up to 06/02/08; full list of members (7 pages)
25 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Return made up to 06/02/07; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 March 2006Return made up to 06/02/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2005Return made up to 06/02/05; full list of members (8 pages)
28 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 March 2004Return made up to 06/02/04; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
3 April 2002Return made up to 06/02/02; full list of members; amend (6 pages)
3 April 2002New director appointed (2 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
26 February 2002Return made up to 06/02/02; full list of members (6 pages)
10 July 2001Registered office changed on 10/07/01 from: one duchess street london W1N 3DE (1 page)
6 April 2001Return made up to 06/02/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 February 2000Return made up to 06/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
24 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 February 1997Return made up to 06/02/97; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 February 1996Return made up to 06/02/96; full list of members (6 pages)
21 April 1995Return made up to 06/02/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
27 March 1995Registered office changed on 27/03/95 from: claridge house 29 barnes high street london. SW13 9LW (1 page)
23 September 1992Memorandum and Articles of Association (13 pages)
4 July 1991Company name changed direct travel technology LIMITED\certificate issued on 05/07/91 (2 pages)
3 April 1991Company name changed basalee LIMITED\certificate issued on 04/04/91 (2 pages)
6 February 1991Incorporation (15 pages)