About

Registered Number: 03511254
Date of Incorporation: 16/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: Paramount House, 2 Concorde Drive, Clevedon, North Somerset, BS21 6UH

 

Clem Communications Ltd was registered on 16 February 1998 and has its registered office in North Somerset. There are 4 directors listed for this company in the Companies House registry. We don't currently know the number of employees at Clem Communications Ltd.

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.