Company NameThe Clever Computer Company U.K. Limited
Company StatusDissolved
Company Number02797090
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joseph Klimis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(same day as company formation)
RoleTechnical Support Analyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Southdale Drive
Carlton
Nottingham
NG4 1DA
Secretary NameKaren Amanda Davis
NationalityBritish
StatusClosed
Appointed08 March 1998(5 years after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address15 Southdale Drive
Carlton
Nottingham
NG4 1DA
Director NameStephanie Marie Dungate
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMr Keith Stephen Dungate
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Secretary NameMiss Janice Suzanne Philpott
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Purcell House
Holbrook Close
Enfield
Middlesex
EN1 4UQ

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,380
Cash£3,681
Current Liabilities£10,014

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 5 April 2000 (5 pages)
27 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 September 2000Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
24 June 1999Return made up to 08/03/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
27 October 1998Ad 18/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 March 1998Return made up to 08/03/98; no change of members (4 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Secretary resigned (1 page)
9 October 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 September 1997Director's particulars changed (1 page)
25 April 1996Full accounts made up to 31 August 1995 (7 pages)
27 March 1996Return made up to 08/03/96; no change of members (4 pages)
7 June 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)