Company NameClever Interactive Limited
Company StatusDissolved
Company Number03324053
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameMetrolorrymage Limited

Business Activity

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

Directors

Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2002)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 07 May 2002)
RoleCompany Director
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameJonathan Michael King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Osbaldeston Road
Stoke Newington
London
N16 7DJ
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameStuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1999)
RoleExecutive
Correspondence Address42 Brunswick Square
Hove
East Sussex
BN3 1EE
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU

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
Net Worth£2

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2001Application for striking-off (1 page)
22 June 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
10 January 2001Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (3 pages)
28 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Secretary resigned (1 page)
1 June 1999Return made up to 25/02/99; full list of members (6 pages)
3 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 25/02/98; full list of members (6 pages)
16 January 1998Company name changed metrolorrymage LIMITED\certificate issued on 19/01/98 (2 pages)
13 August 1997Registered office changed on 13/08/97 from: the old bacon factory 53 great suffolk street london SE1 0BS (1 page)
25 February 1997Incorporation (18 pages)