CLOVERCUP
MIDDLESEX

Hellopages » Greater London » Harrow » HA7 4NW
Company number 04164325
Status Active
Incorporation Date 20 February 2001
Company Type Private Unlimited Company
Address 35 GLANLEAM ROAD, STANMORE, MIDDLESEX, HA7 4NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Re-registration from a private limited company to a private unlimited company MAR ‐ Re-registration of Memorandum and Articles FOA-RR ‐ CERT3 ‐ Certificate of re-registration from Limited to Unlimited . The most likely internet sites of CLOVERCUP are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Clovercup is a Private Unlimited Company. The company registration number is 04164325. Clovercup has been working since 20 February 2001. The present status of the company is Active. The registered address of Clovercup is 35 Glanleam Road Stanmore Middlesex Ha7 4nw. The company`s financial liabilities are £204.53k. It is £-70.61k against last year. The cash in hand is £73.89k. It is £1.16k against last year. And the total assets are £89.45k, which is £-18.38k against last year. AZAR, Chaim is a Director of the company. AZAR, Joseph is a Director of the company. Secretary DALLAL, George has been resigned. Secretary SEAL, David Stephen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOURI, Shaoul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £204.53k
-26%
CASH £73.89k
+1%
TOTAL ASSETS £89.45k
-18%
All Financial Figures

Current Directors

Director
AZAR, Chaim
Appointed Date: 30 September 2014
74 years old

Director
AZAR, Joseph
Appointed Date: 30 September 2014
82 years old

Resigned Directors

Secretary
DALLAL, George
Resigned: 16 March 2015
Appointed Date: 01 October 2001

Secretary
SEAL, David Stephen
Resigned: 25 February 2002
Appointed Date: 10 September 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 September 2001
Appointed Date: 20 February 2001

Director
HOURI, Shaoul
Resigned: 30 September 2014
Appointed Date: 10 September 2001
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 September 2001
Appointed Date: 20 February 2001

CLOVERCUP Events

20 May 2017
Compulsory strike-off action has been discontinued
16 May 2017
First Gazette notice for compulsory strike-off
25 Jan 2017
Re-registration from a private limited company to a private unlimited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • FOA-RR ‐
  • CERT3 ‐ Certificate of re-registration from Limited to Unlimited

12 Dec 2016
Total exemption small company accounts made up to 30 December 2015
29 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
...
... and 40 more events
24 Sep 2001
New director appointed
24 Sep 2001
Secretary resigned
24 Sep 2001
Director resigned
24 Sep 2001
Registered office changed on 24/09/01 from: 12 york place leeds west yorkshire LS1 2DS
20 Feb 2001
Incorporation