Company NameJM Clavo Services Limited
Company StatusDissolved
Company Number07964806
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMr Jessie Clavo De Comer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address4 Harris House Alfred Street
London
E3 2BN

Location

Registered Address95 Portia Way Bdw Common Lane
London
E3 4JQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

1 at £1Jessie Clavo De Comer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,130
Current Liabilities£6,801

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
23 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
31 July 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
23 September 2015Registered office address changed from 4 Harris House Alfred Street London E3 2BN to 95 Portia Way Bdw Common Lane London E3 4JQ on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from 4 Harris House Alfred Street London E3 2BN to 95 Portia Way Bdw Common Lane London E3 4JQ on 23 September 2015 (2 pages)
31 May 2015Micro company accounts made up to 28 February 2015 (3 pages)
31 May 2015Micro company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 August 2014Micro company accounts made up to 28 February 2014 (1 page)
6 August 2014Micro company accounts made up to 28 February 2014 (1 page)
4 August 2014Director's details changed for Mr Jessie Clavo De Comer on 1 August 2014 (2 pages)
4 August 2014Registered office address changed from 23 Willoughby Road London N8 0JE to 4 Harris House Alfred Street London E3 2BN on 4 August 2014 (1 page)
4 August 2014Director's details changed for Mr Jessie Clavo De Comer on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Jessie Clavo De Comer on 1 August 2014 (2 pages)
4 August 2014Registered office address changed from 23 Willoughby Road London N8 0JE to 4 Harris House Alfred Street London E3 2BN on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 23 Willoughby Road London N8 0JE to 4 Harris House Alfred Street London E3 2BN on 4 August 2014 (1 page)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
29 August 2013Registered office address changed from 4 Temple Terrace Vincent Road London N22 6ND United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 4 Temple Terrace Vincent Road London N22 6ND United Kingdom on 29 August 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
6 September 2012Registered office address changed from 131 Sydney Road London N8 0ET United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 131 Sydney Road London N8 0ET United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 131 Sydney Road London N8 0ET United Kingdom on 6 September 2012 (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)