Company NameCluemood Limited
DirectorMichael John Miles
Company StatusDissolved
Company Number02737953
CategoryPrivate Limited Company
Incorporation Date6 August 1992(31 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMichael John Miles
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleBook Keeper
Correspondence Address34 Millmead Avenue
Margate
Kent
CT9 3LP
Secretary NamePanayiotis Matheou
NationalityBritish
StatusCurrent
Appointed30 June 1995(2 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCaterer
Correspondence Address80 New Dover Road
Canterbury
Kent
CT1 3EQ
Secretary NameMichael John Miles
NationalityBritish
StatusCurrent
Appointed30 December 1995(3 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address34 Millmead Avenue
Margate
Kent
CT9 3LP
Secretary NameKay Austin
NationalityBritish
StatusCurrent
Appointed15 January 1996(3 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address9 Ethel Road
Broadstairs
Kent
CT10 2BE
Director NameMr Adam Papa Adams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 1995)
RoleHotelier
Correspondence Address60 Canterbury Road
Hawkinge
Folkestone
Kent
CT18 7BP
Director NameMr Symeon Papa Adams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 1995)
RoleCompany Director
Correspondence Address60 Canterbury Road
Hawkinge
Folkestone
Kent
CT18 7BP
Secretary NameMr Symeon Papa Adams
NationalityBritish
StatusResigned
Appointed28 August 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 1995)
RoleCompany Director
Correspondence Address60 Canterbury Road
Hawkinge
Folkestone
Kent
CT18 7BP
Director NamePanayiotis Matheou
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 December 1995)
RoleCaterer
Correspondence Address80 New Dover Road
Canterbury
Kent
CT1 3EQ
Director NameTheodora Evonne Matheou
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 1996)
RoleHousewife
Correspondence Address80 New Dover Road
Canterbury
Kent
CT1 3EQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

14 December 1998Dissolved (1 page)
14 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
7 March 1997Liquidators statement of receipts and payments (5 pages)
21 February 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Registered office changed on 01/02/96 from: 53 sea road westgate on sea kent CT8 8QJ (1 page)
23 August 1995Return made up to 06/08/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (11 pages)