Company NameClever Irrigation Limited
Company StatusDissolved
Company Number08697984
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameMoluxfi Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Morale Shorrick
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6XQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY
Director NameFiona Cecilia Shorrick
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodford Avenue
Ilford
Essex
IG2 6XG

Location

Registered Address202 Grangewood House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

1 at £1Morale Shorrick
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
28 July 2015Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page)
23 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
7 May 2014Termination of appointment of Fiona Shorrick as a director (2 pages)
7 May 2014Appointment of Mr Morale Shorrick as a director (3 pages)
27 March 2014Company name changed moluxfi LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
(2 pages)
27 March 2014Change of name notice (2 pages)
29 January 2014Appointment of Fiona Cecilia Shorrick as a director (3 pages)
20 September 2013Termination of appointment of Laurence Adams as a director (1 page)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(38 pages)