Company NameCleverty Limited
Company StatusDissolved
Company Number08584614
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Lindy Ravinia
Date of BirthApril 1986 (Born 38 years ago)
NationalitySeychelles
StatusClosed
Appointed04 June 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NameABS Secretary Services Ltd (Corporation)
StatusClosed
Appointed25 June 2013(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles
Director NameMs Elisana Marie-Antoinette Labonte
Date of BirthJune 1961 (Born 62 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleSecretary
Country of ResidenceSeychelles
Correspondence AddressAux Cap
-
Mahe
Seychelles

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Lindy Ravinia
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 November 2014Register inspection address has been changed to 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
7 November 2014Register(s) moved to registered inspection location 3Rd Floor 49 Farringdon Road London EC1M 3JP (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
18 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
22 July 2014Appointment of Ms Lindy Ravinia as a director on 4 June 2014 (2 pages)
22 July 2014Termination of appointment of Elisana Marie-Antoinette Labonte as a director on 4 June 2014 (1 page)
22 July 2014Appointment of Ms Lindy Ravinia as a director on 4 June 2014 (2 pages)
22 July 2014Termination of appointment of Elisana Marie-Antoinette Labonte as a director on 4 June 2014 (1 page)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from International House 39 Great Windmill Street Piccadilly London W1D 7LX United Kingdom on 23 June 2014 (1 page)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(23 pages)