Company NameCleofour1 Limited
Company StatusDissolved
Company Number08633700
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesPremier Bookkeepers Services Ltd and Dac.Got Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barnaby Christian Antony Stinton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Wasif Iqbal Ahmad
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Design Centre Office 101h
52 Upper Street
London
N1 0QH
Director NameMr Ivan Ventresca
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2014(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2017)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBusiness Design Centre Office 101h
52 Upper Street
London
N1 0QH
Director NameMrs Paulina Brzozowska
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed24 January 2017(3 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 June 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBusiness Design Centre Office 101h
52 Upper Street
London
N1 0QH
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed04 December 2017(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 August 2018)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nidis Capital Fund LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£549
Cash£10,246
Current Liabilities£858,114

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Registered office address changed from Business Design Centre Office 101H 52 Upper Street London N1 0QH to Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 December 2017 (1 page)
4 December 2017Appointment of International Registrars Limited as a secretary on 4 December 2017 (2 pages)
4 December 2017Notification of Nicola Silvestri as a person with significant control on 1 September 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
17 August 2017Termination of appointment of Ivan Ventresca as a director on 24 January 2017 (2 pages)
26 June 2017Termination of appointment of Paulina Brzozowska as a director on 10 June 2017 (1 page)
25 January 2017Appointment of Mrs Paulina Brzozowska as a director on 24 January 2017 (2 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
30 September 2014Appointment of Mr Ivan Ventresca as a director on 5 August 2014 (2 pages)
30 September 2014Appointment of Mr Ivan Ventresca as a director on 5 August 2014 (2 pages)
22 October 2013Appointment of Mr Barnaby Christian Antony Stinton as a director (2 pages)
22 October 2013Termination of appointment of Wasif Ahmad as a director (1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Registered office address changed from 55 Second Avenue London E12 6EJ United Kingdom on 22 October 2013 (1 page)
21 October 2013Company name changed premier bookkeepers services LTD\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)