Company NameClyvale Limited
Company StatusDissolved
Company Number04832942
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NamePatrick Rene Georges Meunier
Date of BirthMay 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed21 December 2011(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 February 2015)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Rue De L'Ecole
Pontpierre
L-4394
Director NamePatrick Rene Georges Meunier
Date of BirthMay 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2003(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Rue De L'Ecole
Pont Pierre
L-4394
Luxembourg
Secretary NameDerek Stuart Ruxton
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 2006)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address14a Rue Des Bains
PO Box 646
Luxembourg
L-2016
Foreign
Director NameChristine Gomes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25b Boulevard Royal
Forum Royal
Luxembourg
L-2449
Secretary NameMr Patrick Louis Denis Houbert
NationalityMauritian
StatusResigned
Appointed09 March 2006(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 August 2013)
RoleCompany Manager
Country of ResidenceLuxembourg
Correspondence Address25b Boulevard Royal
Forum Royal
Luxembourg
L-2449
Director NamePatrick Rene Georges Meunier
Date of BirthMay 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2007(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Rue De L'Ecole
Pont Pierre
L-4394
Luxembourg
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Agir I&s LTD
50.00%
Ordinary
1 at £1Fiduciaire International Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£114,978
Cash£3,833
Current Liabilities£38,654

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Termination of appointment of Patrick Louis Denis Houbert as a secretary on 14 August 2013 (1 page)
14 August 2013Termination of appointment of Patrick Louis Denis Houbert as a secretary on 14 August 2013 (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 December 2011Termination of appointment of Christine Gomes as a director on 21 December 2011 (1 page)
21 December 2011Appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Patrick Rene Georges Meunier on 21 December 2011 (2 pages)
21 December 2011Termination of appointment of Christine Gomes as a director on 21 December 2011 (1 page)
21 December 2011Director's details changed for Patrick Rene Georges Meunier on 21 December 2011 (2 pages)
21 December 2011Appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (2 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2011Director's details changed for Christine Gomes on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages)
22 June 2011Secretary's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages)
22 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
22 June 2011Director's details changed for Christine Gomes on 1 June 2011 (2 pages)
22 June 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 2
(4 pages)
22 June 2011Secretary's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Christine Gomes on 1 June 2011 (2 pages)
24 February 2011Total exemption full accounts made up to 31 July 2007 (8 pages)
24 February 2011Total exemption full accounts made up to 31 July 2008 (8 pages)
24 February 2011Total exemption full accounts made up to 31 July 2009 (8 pages)
24 February 2011Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
24 February 2011Total exemption full accounts made up to 31 July 2007 (8 pages)
24 February 2011Total exemption full accounts made up to 31 July 2008 (8 pages)
24 February 2011Total exemption full accounts made up to 31 July 2009 (8 pages)
24 February 2011Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
23 February 2011Administrative restoration application (3 pages)
23 February 2011Administrative restoration application (3 pages)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Return made up to 11/04/09; full list of members (3 pages)
21 May 2009Return made up to 11/04/09; full list of members (3 pages)
13 March 2009Director's change of particulars / christine gomes / 12/03/2009 (1 page)
13 March 2009Director's change of particulars / christine gomes / 12/03/2009 (1 page)
17 December 2008Registered office changed on 17/12/2008 from, third floor, 20-23 greville street, london, EC1N 8SS (1 page)
17 December 2008Registered office changed on 17/12/2008 from, third floor, 20-23 greville street, london, EC1N 8SS (1 page)
25 July 2008Total exemption full accounts made up to 31 July 2006 (8 pages)
25 July 2008Total exemption full accounts made up to 31 July 2006 (8 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
11 April 2008Return made up to 11/04/08; full list of members (3 pages)
8 April 2008Appointment terminated director patrick meunier (1 page)
8 April 2008Appointment terminated director patrick meunier (1 page)
1 April 2008Return made up to 01/04/08; full list of members (4 pages)
1 April 2008Return made up to 01/04/08; full list of members (4 pages)
1 April 2008Secretary's change of particulars / patrick houbert / 01/04/2008 (2 pages)
1 April 2008Secretary's change of particulars / patrick houbert / 01/04/2008 (2 pages)
2 December 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
2 December 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
20 August 2007Return made up to 20/08/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director's particulars changed (1 page)
22 December 2006Registered office changed on 22/12/06 from: 227 falloden way, london, NW11 6LP (1 page)
22 December 2006Registered office changed on 22/12/06 from: 227 falloden way, london, NW11 6LP (1 page)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Return made up to 15/07/06; full list of members (3 pages)
14 September 2006Return made up to 15/07/06; full list of members (3 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
3 October 2005Return made up to 15/07/05; full list of members (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Return made up to 15/07/05; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 May 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
20 May 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
13 September 2004Return made up to 15/07/04; full list of members (6 pages)
13 September 2004Return made up to 15/07/04; full list of members (6 pages)
22 March 2004Registered office changed on 22/03/04 from: 3RD floor, 20-23 greville street, london EC1N 8SS (1 page)
22 March 2004Registered office changed on 22/03/04 from: 3RD floor, 20-23 greville street, london EC1N 8SS (1 page)
11 December 2003Registered office changed on 11/12/03 from: 50 queen anne street, london, W1G 9HQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 50 queen anne street, london, W1G 9HQ (1 page)
2 October 2003New secretary appointed (1 page)
2 October 2003New secretary appointed (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
15 July 2003Incorporation (15 pages)
15 July 2003Incorporation (15 pages)