London
EC4Y 0DA
Director Name | Mr Rashid Mohamad Ibrahim |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 30 March 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Secretary Name | Mr Rashid Mohamad Ibrahim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 30 March 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Director Name | Anne Ryan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 171 Yorkland Avenue Welling Kent DA16 2LQ |
Secretary Name | Church Street Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | Durham House 1 Durham House Street London WC2N 6HG |
Registered Address | 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10k at £1 | Mohamad Ajami 99.99% Ordinary |
---|---|
1 at £1 | Rashid Ibrahim 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,896 |
Cash | £4,287 |
Current Liabilities | £164,183 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2020 | Application to strike the company off the register (3 pages) |
29 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 August 2020 | Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page) |
6 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
27 October 2011 | Director's details changed for Mr Mohamad Ajami on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Mr Mohamad Ajami on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Mohamad Ajami on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Rashid Ibrahim on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Rashid Ibrahim on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Mohamad Ajami on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Rashid Ibrahim on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Rashid Ibrahim on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Mohamad Ajami on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Rashid Ibrahim on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Rashid Ibrahim on 1 October 2009 (1 page) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HG (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: durham house 1 durham house street london WC2N 6HG (1 page) |
16 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 January 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 January 2005 | Return made up to 26/10/04; full list of members (7 pages) |
7 January 2005 | Return made up to 26/10/04; full list of members (7 pages) |
26 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
22 August 2003 | Ad 23/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 August 2003 | Ad 23/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 November 2002 | Return made up to 26/10/02; full list of members
|
26 November 2002 | Return made up to 26/10/02; full list of members
|
7 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
7 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Company name changed cloverhand LIMITED\certificate issued on 07/01/02 (2 pages) |
7 January 2002 | Company name changed cloverhand LIMITED\certificate issued on 07/01/02 (2 pages) |
26 October 2001 | Incorporation (22 pages) |
26 October 2001 | Incorporation (22 pages) |