Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CLV200 Limited
CLV200 Limited is a dissolved company incorporated on 9 November 2005 with the registered office located in London, City of London. CLV200 Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 April 2024
(1 year 7 months ago)
Was
18 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05617309
Private limited company
Age
20 years
Incorporated
9 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CLV200 Limited
Contact
Update Details
Address
165 Fleet Street
London
EC4A 2DY
United Kingdom
Same address for the past
7 years
Companies in EC4A 2DY
Telephone
02072425905
Email
Available in Endole App
Website
Memerycrystal.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Andrew Gordon Titmas
Director • Solicitor • British • Lives in England • Born in Jul 1969
Lesley ANN Gregory
Director • Solicitor • British • Lives in England • Born in Jan 1960
Mr Jonathan Ceri Evans
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Orange Tree Theatre Limited
Lesley ANN Gregory is a mutual person.
Active
Aquis Stock Exchange Limited
Lesley ANN Gregory is a mutual person.
Active
Style & Form Interiors Limited
Andrew Gordon Titmas is a mutual person.
Active
Haynes And Boone CDG LLP
Lesley ANN Gregory is a mutual person.
Active
Fladgate LLP
Andrew Gordon Titmas is a mutual person.
Active
CLXV LLP
Lesley ANN Gregory and Andrew Gordon Titmas are mutual people.
Dissolved
MC Partners LLP
Lesley ANN Gregory is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 7 Months Ago on 2 Apr 2024
Voluntary Gazette Notice
1 Year 9 Months Ago on 16 Jan 2024
Application To Strike Off
1 Year 10 Months Ago on 3 Jan 2024
Gregory Paul Scott Resigned
2 Years 1 Month Ago on 6 Oct 2023
Mr Andrew Gordon Titmas Appointed
2 Years 1 Month Ago on 6 Oct 2023
Dormant Accounts Submitted
2 Years 8 Months Ago on 13 Feb 2023
Confirmation Submitted
2 Years 10 Months Ago on 19 Dec 2022
Dormant Accounts Submitted
3 Years Ago on 21 Jan 2022
Confirmation Submitted
3 Years Ago on 11 Jan 2022
Notification of PSC Statement
4 Years Ago on 23 Apr 2021
Get Alerts
Get Credit Report
Discover CLV200 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Apr 2024
First Gazette notice for voluntary strike-off
Submitted on 16 Jan 2024
Application to strike the company off the register
Submitted on 3 Jan 2024
Appointment of Mr Andrew Gordon Titmas as a director on 6 October 2023
Submitted on 6 Oct 2023
Termination of appointment of Gregory Paul Scott as a director on 6 October 2023
Submitted on 6 Oct 2023
Accounts for a dormant company made up to 30 April 2022
Submitted on 13 Feb 2023
Confirmation statement made on 9 November 2022 with no updates
Submitted on 19 Dec 2022
Accounts for a dormant company made up to 30 April 2021
Submitted on 21 Jan 2022
Confirmation statement made on 9 November 2021 with no updates
Submitted on 11 Jan 2022
Resolutions
Submitted on 8 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs