Company NameThe Clever Commerce Company Limited
Company StatusDissolved
Company Number08010030
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas John Stephen Ashford
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Frederick James Bellhouse
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(same day as company formation)
RoleBusiness Owneer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Location

Registered AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Fordhouse Equity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr Frederick James Bellhouse on 15 August 2014 (2 pages)
5 May 2015Director's details changed for Mr Nicholas John Stephen Ashford on 15 August 2014 (2 pages)
5 May 2015Director's details changed for Mr Nicholas John Stephen Ashford on 15 August 2014 (2 pages)
5 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr Frederick James Bellhouse on 15 August 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Registered office address changed from 122a Victoria Road London NW6 6QB to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 122a Victoria Road London NW6 6QB to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2014Solvency statement dated 04/06/14 (1 page)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1
(4 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1
(4 pages)
20 June 2014Statement by directors (1 page)
20 June 2014Statement by directors (1 page)
20 June 2014Solvency statement dated 04/06/14 (1 page)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (3 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders (3 pages)
1 November 2013Registered office address changed from 51B Kempe Road London NW6 6SN England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 51B Kempe Road London NW6 6SN England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 51B Kempe Road London NW6 6SN England on 1 November 2013 (1 page)
9 July 2013Registered office address changed from 80 Shorrolds Road London SW6 7TX United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 80 Shorrolds Road London SW6 7TX United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 80 Shorrolds Road London SW6 7TX United Kingdom on 9 July 2013 (1 page)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
16 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 5,801
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 5,801
(3 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)