Company NameClevernoble Limited
Company StatusDissolved
Company Number02833601
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date15 February 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Elizabeth Clare Foinette
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1993(2 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 15 February 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Willows
Capel Road
Barnet
Hertfordshire
EN4 8JG
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed21 July 1993(2 weeks, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 15 February 2005)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameMr Christopher Edward Cobden Cooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChubbers Sterlings Field
Cookham Dean
Berkshire
SL6 9PG
Director NameNicholas David Grenville Jacob
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bracken Gardens
London
SW13 9HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
20 September 2004Application for striking-off (1 page)
16 October 2003Total exemption full accounts made up to 31 January 2003 (3 pages)
6 August 2003Return made up to 06/07/03; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 31 January 2002 (3 pages)
10 April 2002Director resigned (1 page)
13 December 2001Total exemption full accounts made up to 31 January 2001 (3 pages)
14 August 2001Return made up to 06/07/01; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
3 October 2000Return made up to 06/07/00; full list of members (7 pages)
24 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
12 July 1999Return made up to 06/07/99; full list of members (9 pages)
25 July 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
13 July 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
8 July 1997Return made up to 06/07/97; no change of members (7 pages)
14 October 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
4 July 1996Return made up to 06/07/96; full list of members (9 pages)