Company NameClever Events
Company StatusDissolved
Company Number02671581
CategoryPrivate Unlimited Company
Incorporation Date16 December 1991(32 years, 4 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameMetrogroup Staff Services

Business Activity

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

Directors

Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2002)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusClosed
Appointed01 July 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2002)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameMr Paul Anthony Jackman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(2 weeks after company formation)
Appointment Duration1 year (resigned 18 January 1993)
RoleCompany Director
Correspondence Address2 Springhams Cottage
West Kingsdown
Sevenoaks
Kent
TN15 6AY
Secretary NameLeonard Francis Phelps
NationalityBritish
StatusResigned
Appointed30 December 1991(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address9 Ulundi Road
Blackheath
London
SE3 7UQ
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed16 February 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameMr Stuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address24 Adelaide Crescent
Hove
East Sussex
BN3 2JG
Director NameAnthony Ellis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address96 Balham Park Road
London
SW12 8EA
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU

Contact

Websitewww.clever-events.de/

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£323,000

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
11 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2000Return made up to 16/12/99; no change of members (7 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New director appointed (2 pages)
6 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1998Company name changed metrogroup staff services\certificate issued on 19/01/98 (2 pages)
6 January 1998Return made up to 16/12/97; full list of members (6 pages)
13 August 1997Registered office changed on 13/08/97 from: the old bacon factory 57/59 great suffolk street london SE1 obs (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
10 January 1997Return made up to 16/12/96; no change of members (4 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
18 March 1996Director resigned;new director appointed (2 pages)
2 November 1995Full accounts made up to 31 January 1995 (11 pages)