Company NameClevasoft London UK Ltd
Company StatusDissolved
Company Number07496869
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Ifeanyi Nzegbuna
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameDiane Nkemdilim Nzegbuna
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address483 Green Lanes
London
N13 4BS

Contact

Websiteclevasoft.co.uk
Email address[email protected]
Telephone07 527287451
Telephone regionMobile

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £0.01Clevasoft London Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,638
Current Liabilities£6,327

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
31 October 2020Accounts for a dormant company made up to 31 January 2020 (8 pages)
27 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 January 2019Registered office address changed from 483 Green Lanes London N13 4BS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 January 2019 (1 page)
25 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
4 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
15 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
12 November 2015Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 483 Green Lanes London N13 4BS on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Diane Nkemdilim Nzegbuna on 11 November 2015 (1 page)
12 November 2015Director's details changed for Anthony Ifeanyi Nzegbuna on 11 November 2015 (2 pages)
12 November 2015Director's details changed for Anthony Ifeanyi Nzegbuna on 11 November 2015 (2 pages)
12 November 2015Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 483 Green Lanes London N13 4BS on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Diane Nkemdilim Nzegbuna on 11 November 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10
(4 pages)
16 February 2015Registered office address changed from 81 Oxford Street Westminster London W1D 2EU to Liberty House 222 Regent Street London W1B 5TR on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 81 Oxford Street Westminster London W1D 2EU to Liberty House 222 Regent Street London W1B 5TR on 16 February 2015 (1 page)
14 February 2015Secretary's details changed for Diane Nkemdilim Nzegbuna on 1 January 2015 (1 page)
14 February 2015Director's details changed for Anthony Ifeanyi Nzegbuna on 1 January 2015 (2 pages)
14 February 2015Secretary's details changed for Diane Nkemdilim Nzegbuna on 1 January 2015 (1 page)
14 February 2015Director's details changed for Anthony Ifeanyi Nzegbuna on 1 January 2015 (2 pages)
14 February 2015Director's details changed for Anthony Ifeanyi Nzegbuna on 1 January 2015 (2 pages)
14 February 2015Secretary's details changed for Diane Nkemdilim Nzegbuna on 1 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
8 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10
(4 pages)
8 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10
(4 pages)
22 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
22 November 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Director's details changed for Anthony Ifeanyi Nzegbuna on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Anthony Ifeanyi Nzegbuna on 30 January 2012 (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)