About

Registered Number: 04674763
Date of Incorporation: 21/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: AIMS, Bridge House River Side North, Severn Bridge, Bewdley, Worcestershire, DY12 1AB

 

Having been setup in 2003, Clerici Design Ltd have registered office in Bewdley in Worcestershire, it has a status of "Dissolved". We don't know the number of employees at the company. The companies director is listed as Gedge, David Gregory.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEDGE, David Gregory 21 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 June 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.