Company NameClovey Jones Associates Limited
Company StatusDissolved
Company Number05760535
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameClovey & Jones Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter Andrew Clovey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(2 days after company formation)
Appointment Duration8 years, 9 months (closed 13 January 2015)
RoleAccountancy  - Financial Services
Country of ResidenceEngland
Correspondence Address360 House
7 Cambridge Court Hammersmith
London
W6 7NJ
Secretary NameDiane Jones
NationalityBritish
StatusResigned
Appointed31 March 2006(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2007)
RoleHome Manager
Correspondence Address15 Countess Park
Liverpool
Merseyside
L11 4UQ
Secretary NameMs Nicola Gardener
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2011)
RoleManager
Correspondence Address47 Raynham Avenue
Upper Edmonton
London
N18 2BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address360 House 7 Cambridge Court
Hammersmith
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1000Peter Andrew Clovey
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,855
Cash£1
Current Liabilities£66,295

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Completion of winding up (1 page)
13 October 2014Completion of winding up (1 page)
5 December 2013Order of court to wind up (2 pages)
5 December 2013Order of court to wind up (2 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000
(4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1,000
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Director's details changed for Mr Peter Andrew Clovey on 16 May 2011 (2 pages)
26 October 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Mr Peter Andrew Clovey on 16 May 2011 (2 pages)
26 October 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 October 2011Register inspection address has been changed from C/O 3 Sixty Group Holdings Ltd 8 Grafton Street Mayfair London Uk W1S 4EL United Kingdom (1 page)
26 October 2011Termination of appointment of Nicola Gardener as a secretary on 15 May 2011 (1 page)
26 October 2011Register inspection address has been changed from C/O 3 Sixty Group Holdings Ltd 8 Grafton Street Mayfair London Uk W1S 4EL United Kingdom (1 page)
26 October 2011Termination of appointment of Nicola Gardener as a secretary on 15 May 2011 (1 page)
20 October 2011Director's details changed for Mr Peter Andrew Clovey on 19 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Peter Andrew Clovey on 19 October 2011 (2 pages)
20 October 2011Termination of appointment of Nicola Gardener as a secretary on 15 May 2011 (1 page)
20 October 2011Termination of appointment of Nicola Gardener as a secretary on 15 May 2011 (1 page)
13 October 2011Registered office address changed from C/O 3 Sixty Group Holdings Ltd 8 Grafton Street Mayfair London Uk W1S 4EL England on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from C/O 3 Sixty Group Holdings Ltd 8 Grafton Street Mayfair London Uk W1S 4EL England on 13 October 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Mr Peter Andrew Clovey on 29 March 2010 (2 pages)
14 September 2010Secretary's details changed for Ms Nicola Gardener on 13 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Mr Peter Andrew Clovey on 29 March 2010 (2 pages)
14 September 2010Registered office address changed from C/O 3Sixty Group Holdings Ltd Gainsborough House 81 Oxford Street London W1D 2EU on 14 September 2010 (1 page)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Secretary's details changed for Ms Nicola Gardener on 29 March 2010 (2 pages)
14 September 2010Director's details changed for Mr Peter Andrew Clovey on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Peter Andrew Clovey on 13 September 2010 (2 pages)
14 September 2010Registered office address changed from C/O 3Sixty Group Holdings Ltd Gainsborough House 81 Oxford Street London W1D 2EU on 14 September 2010 (1 page)
14 September 2010Secretary's details changed for Ms Nicola Gardener on 29 March 2010 (2 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Secretary's details changed for Ms Nicola Gardener on 13 September 2010 (2 pages)
4 April 2009Registered office changed on 04/04/2009 from gainsborough house 81 oxford street london W1D 2EU united kingdom (1 page)
4 April 2009Registered office changed on 04/04/2009 from gainsborough house 81 oxford street london W1D 2EU united kingdom (1 page)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Director's change of particulars / peter clovey / 30/03/2009 (1 page)
1 April 2009Director's change of particulars / peter clovey / 30/03/2009 (1 page)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from c/o 3SIXTY - group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o 3SIXTY - group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page)
30 March 2009Secretary's change of particulars / nicola gardener / 20/03/2009 (2 pages)
30 March 2009Secretary's change of particulars / nicola gardener / 20/03/2009 (2 pages)
1 September 2008Appointment terminated secretary diane jones (1 page)
1 September 2008Director's change of particulars / peter clovey / 01/09/2008 (2 pages)
1 September 2008Registered office changed on 01/09/2008 from 2ND floor 295 regent street london W1B 2HL (1 page)
1 September 2008Director's change of particulars / peter clovey / 01/09/2008 (2 pages)
1 September 2008Secretary appointed ms nicola gardener (1 page)
1 September 2008Return made up to 29/03/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 2ND floor 295 regent street london W1B 2HL (1 page)
1 September 2008Secretary appointed ms nicola gardener (1 page)
1 September 2008Appointment terminated secretary diane jones (1 page)
1 September 2008Return made up to 29/03/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Return made up to 29/03/07; full list of members (6 pages)
29 November 2007Return made up to 29/03/07; full list of members (6 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
30 August 2006Registered office changed on 30/08/06 from: media house 4 stratford place london W1C 1AT (1 page)
30 August 2006Registered office changed on 30/08/06 from: media house 4 stratford place london W1C 1AT (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
13 June 2006Company name changed clovey & jones associates limite d\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed clovey & jones associates limite d\certificate issued on 13/06/06 (2 pages)
18 April 2006Registered office changed on 18/04/06 from: media house 4 stratford place london W1C 1AT (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: media house 4 stratford place london W1C 1AT (1 page)
18 April 2006New director appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
29 March 2006Incorporation (16 pages)
29 March 2006Incorporation (16 pages)