About

Registered Number: 03511254
Date of Incorporation: 16/02/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 9 months ago)
Registered Address: Paramount House, 2 Concorde Drive, Clevedon, North Somerset, BS21 6UH

 

Based in Clevedon, Clem Communications Ltd was setup in 1998, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Mallett, Elizabeth, Clemetson, Ian, Clemetson, Valerie Jean, Clemetson, Carolyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, Elizabeth 01 August 2006 - 1
CLEMETSON, Carolyn 16 February 1998 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
CLEMETSON, Ian 16 February 1998 30 June 2001 1
CLEMETSON, Valerie Jean 30 September 2001 01 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 24 March 2015
AR01 - Annual Return 03 March 2015
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
363s - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 15 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 12 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 09 November 1999
225 - Change of Accounting Reference Date 29 September 1999
363s - Annual Return 22 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.