Company NameClover Homes Limited
Company StatusDissolved
Company Number02961560
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameBrenda Patricia Felix-Peters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1995(1 year after company formation)
Appointment Duration2 years, 3 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address104 Bodley Road
New Malden
Surrey
KT3 5QH
Secretary NameIgnatius Odimegwu Agwunobi
NationalityBritish
StatusClosed
Appointed23 August 1995(1 year after company formation)
Appointment Duration2 years, 3 months (closed 25 November 1997)
RoleManager
Correspondence Address33 Ashvale Road
Tooting
London
SW17 8PW
Secretary NameBrenda Patricia Felix-Peters
NationalityBritish
StatusResigned
Appointed23 August 1995(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 30 January 1996)
RoleCompany Director
Correspondence Address104 Bodley Road
New Malden
Surrey
KT3 5QH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address116-18 Totterdown Street
Tooting
London
SW17 8TA
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
18 June 1997Application for striking-off (1 page)
2 September 1996Return made up to 20/08/96; full list of members (6 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Return made up to 23/08/95; full list of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
22 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 February 1996Location of register of members (1 page)
22 February 1996Secretary's particulars changed;director's particulars changed (1 page)
22 February 1996Secretary resigned (1 page)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995New secretary appointed (2 pages)