Company NameBitclever Technology Limited
Company StatusDissolved
Company Number06136494
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameNigel Phillip Reeves
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameOcean (Corporate Secretary) Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressSuite 6
Bourne Gate, Bourne Valley Road
Poole
Dorset
BH12 1DZ

Location

Registered AddressSfp Corporate Solutions Limited
9 Ensign House Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Nigel Phillip Reeves
76.92%
Ordinary A
10 at £1Jacqueline Reeves
7.69%
Ordinary B
10 at £1Mark Reeves
7.69%
Ordinary D
10 at £1Stacey Reeves
7.69%
Ordinary C

Financials

Year2014
Net Worth£398,135
Cash£399,661
Current Liabilities£2,771

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Return of final meeting in a members' voluntary winding up (8 pages)
17 September 2014Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 September 2014 (2 pages)
16 September 2014Declaration of solvency (3 pages)
16 September 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 130
(4 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 130
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Nigel Phillip Reeves on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 21 February 2011 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Nigel Phillip Reeves on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Nigel Phillip Reeves on 5 March 2010 (2 pages)
8 February 2010Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 March 2008Return made up to 05/03/08; full list of members (4 pages)
13 December 2007Director's particulars changed (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Incorporation (17 pages)