About

Registered Number: 07455009
Date of Incorporation: 30/11/2010 (13 years and 6 months ago)
Company Status: Liquidation
Registered Address: Watling Court Orbital Plaza Watling Street, Bridgtown, Cannock, Staffordshire, WS11 0DQ,

 

Founded in 2010, Clever Technology Ltd has its registered office in Staffordshire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Turley, David, Anand, Vijay, Chhiber, Karan, Chhiber, Karan, Chhiber, Karn Kumar, Turley, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURLEY, David 03 February 2016 - 1
CHHIBER, Karan 03 April 2019 04 May 2019 1
CHHIBER, Karan 01 July 2015 03 February 2016 1
CHHIBER, Karn Kumar 11 July 2012 17 January 2013 1
TURLEY, David 30 November 2010 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
ANAND, Vijay 08 December 2010 11 June 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 29 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 16 April 2019
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 26 February 2016
AD01 - Change of registered office address 27 October 2015
AP01 - Appointment of director 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 25 February 2015
AD01 - Change of registered office address 12 May 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AD01 - Change of registered office address 12 December 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 20 September 2012
AA01 - Change of accounting reference date 11 July 2012
AP01 - Appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 June 2012
AD01 - Change of registered office address 07 June 2012
AR01 - Annual Return 02 December 2011
CH03 - Change of particulars for secretary 17 November 2011
CH03 - Change of particulars for secretary 08 December 2010
AD01 - Change of registered office address 08 December 2010
AP03 - Appointment of secretary 08 December 2010
AD01 - Change of registered office address 08 December 2010
NEWINC - New incorporation documents 30 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.