Company NameClive Christian Limited
DirectorConsolato Pace
Company StatusActive
Company Number12434004
CategoryPrivate Limited Company
Incorporation Date30 January 2020(4 years, 2 months ago)
Previous NameNichebox UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Consolato Pace
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 2020(same day as company formation)
RoleCEO
Country of ResidenceItaly
Correspondence Address76 Brook Street
London
W1K 5EE

Location

Registered Address32 Brook Street
Floor 3
London
W1K 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

1 September 2023Registered office address changed from 76 Brook Street London W1K 5EE England to 32 Brook Street Floor 3 London W1K 5DH on 1 September 2023 (1 page)
29 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
23 November 2021Registered office address changed from 18 Soho Square London W1D 3QL England to 76 Brook Street London W1K 5EE on 23 November 2021 (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2020Change of name notice (2 pages)
2 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-15
(2 pages)
30 January 2020Incorporation
Statement of capital on 2020-01-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)