Company NameClever Metro Limited
Company StatusDissolved
Company Number03478492
CategoryPrivate Limited Company
Incorporation Date10 December 1997(26 years, 4 months ago)
Dissolution Date1 April 2003 (21 years ago)
Previous NameMulled Moments Limited

Business Activity

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

Directors

Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 01 April 2003)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameMr Stuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address24 Adelaide Crescent
Hove
East Sussex
BN3 2JG
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleAccountant
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed22 June 1998(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 July 1999)
RoleAccountant
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1997(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

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 Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Application for striking-off (1 page)
17 August 2002Auditor's resignation (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 February 2001Director resigned (1 page)
2 February 2000Return made up to 10/12/99; full list of members (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
6 January 1999Return made up to 10/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 18 southampton place london WC1A 2AJ (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
10 December 1997Incorporation (20 pages)