Company NameCleveryard Limited
Company StatusDissolved
Company Number08819096
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Henry Scrivens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Secretary NameMrs Rosemary Patricia Scrivens
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Robert Henry Scrivens
50.00%
Ordinary A
1 at £1Rosemary Patricia Scrivens
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,925
Cash£4,253
Current Liabilities£32,643

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
6 May 2021Application to strike the company off the register (1 page)
15 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (1 page)
2 May 2018Director's details changed for Mr Robert Henry Scrivens on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Mr Robert Henry Scrivens on 2 May 2018 (2 pages)
13 February 2018Change of details for Mr Robert Henry Scrivens as a person with significant control on 6 February 2017 (2 pages)
12 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
12 February 2018Cessation of Rosemary Patricia Scrivens (Deceased) as a person with significant control on 6 February 2017 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (1 page)
24 November 2017Director's details changed for Mr Robert Henry Scrivens on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Robert Henry Scrivens on 24 November 2017 (2 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
9 February 2017Termination of appointment of Rosemary Patricia Scrivens as a secretary on 15 November 2015 (1 page)
9 February 2017Termination of appointment of Rosemary Patricia Scrivens as a secretary on 15 November 2015 (1 page)
4 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Director's details changed for Mr Robert Henry Scrivens on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Robert Henry Scrivens on 20 October 2015 (2 pages)
4 September 2015Director's details changed for Mr Robert Henry Scrivens on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Robert Henry Scrivens on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Robert Henry Scrivens on 4 September 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Henry Scrivens on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Henry Scrivens on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Henry Scrivens on 5 June 2015 (2 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Appointment of Mrs Rosemary Patricia Scrivens as a secretary (2 pages)
13 January 2014Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 January 2014 (1 page)
13 January 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
13 January 2014Appointment of Mrs Rosemary Patricia Scrivens as a secretary (2 pages)
13 January 2014Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 January 2014 (1 page)
13 January 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
13 January 2014Termination of appointment of Barbara Kahan as a director (1 page)
13 January 2014Appointment of Mr Robert Henry Scrivens as a director (2 pages)
13 January 2014Appointment of Mr Robert Henry Scrivens as a director (2 pages)
13 January 2014Termination of appointment of Barbara Kahan as a director (1 page)
10 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 2
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 2
(3 pages)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
18 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)