Company NameClover Technologies UK Holdings Limited
Company StatusDissolved
Company Number08268539
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr James Cerkleski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCeo - Clover Holdings Inc
Country of ResidenceUnited States
Correspondence Address2700 W. Higgins Road, Suite 100
Hoffman Estates
Illinois
60169
Director NameMr Daniel Patrick Ruhl
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 2012(same day as company formation)
RolePresident - Clover Holdings Inc
Country of ResidenceUnited States
Correspondence Address4200 Columbus Street
Ottawa
Illinois
61350
Director NameMr William James Saracco
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCfo - Clover Holdings Inc
Country of ResidenceUnited States
Correspondence Address4200 Columbus Street
Ottawa
Illinois
61350
Secretary NameMr William James Saracco
StatusClosed
Appointed30 October 2012(5 days after company formation)
Appointment Duration3 years, 4 months (closed 15 March 2016)
RoleCompany Director
Correspondence Address4200 Columbus Street
Ottawa
Illinois
61350
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed25 October 2012(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at $1Clover Eu, Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
23 December 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 December 2015 (1 page)
23 December 2015Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 December 2015 (1 page)
16 December 2015Application to strike the company off the register (3 pages)
16 December 2015Application to strike the company off the register (3 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 1,000
(6 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • USD 1,000
(6 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • USD 1,000
(6 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • USD 1,000
(6 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • USD 1,000
(6 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • USD 1,000
(6 pages)
20 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 November 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
20 November 2012Appointment of Mr William James Saracco as a secretary (2 pages)
20 November 2012Appointment of Mr William James Saracco as a secretary (2 pages)
25 October 2012Incorporation (61 pages)
25 October 2012Incorporation (61 pages)