London
N7 8LD
Director Name | Peter John Agate |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 February 2010) |
Role | Commercial Manager |
Correspondence Address | 49 Ridge Way Edenbridge Kent TN8 6AU |
Director Name | Jerome Sebastien Richard |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 2007(70 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 February 2010) |
Role | Admin Mgr |
Correspondence Address | 3 Waincliffe Drive Leeds West Yorkshire LS11 8ET |
Director Name | Marion Plaut |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 15 Gloucester Gardens London NW11 9AB |
Director Name | Peter Roger Plaut |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 April 2007) |
Role | Merchant |
Correspondence Address | 3 Limes Avenue London NW11 9TJ |
Director Name | Simone Plaut |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 1997) |
Role | Radiographer |
Correspondence Address | 3 Limes Avenue London NW11 9TJ |
Secretary Name | Simone Plaut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 3 Limes Avenue London NW11 9TJ |
Secretary Name | Marion Plaut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 15 Gloucester Gardens London NW11 9AB |
Director Name | Mr Peter James Neagle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2007(70 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swainswood Northend Henley On Thames Oxfordshire RG9 6LF |
Director Name | Luxan Investments Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 April 2007) |
Correspondence Address | PO Box 583 Aulestrasse 38 Vaduz Fl 9490 Liechtenstein |
Website | clearviewlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8048567 |
Telephone region | Freephone |
Registered Address | Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £433,081 |
Cash | £52,367 |
Current Liabilities | £430,989 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2010 | Final Gazette dissolved following liquidation (1 page) |
19 November 2009 | Notice of move from Administration to Dissolution (12 pages) |
19 November 2009 | Notice of move from Administration to Dissolution on 23 October 2009 (12 pages) |
19 November 2009 | Administrator's progress report to 23 October 2009 (12 pages) |
19 November 2009 | Administrator's progress report to 23 October 2009 (12 pages) |
9 May 2009 | Administrator's progress report to 23 April 2009 (9 pages) |
9 May 2009 | Administrator's progress report to 23 April 2009 (9 pages) |
27 April 2009 | Notice of extension of period of Administration (1 page) |
27 April 2009 | Notice of extension of period of Administration (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 17 hanover square london N7 8LD (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 17 hanover square london N7 8LD (1 page) |
1 November 2008 | Administrator's progress report to 23 October 2008 (11 pages) |
1 November 2008 | Administrator's progress report to 23 October 2008 (11 pages) |
7 August 2008 | Statement of administrator's proposal (22 pages) |
7 August 2008 | Statement of administrator's proposal (22 pages) |
12 May 2008 | Appointment of an administrator (1 page) |
12 May 2008 | Appointment of an administrator (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members
|
21 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
19 September 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
19 September 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 55/6 lincolns inn fields london WC2A 3LS (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 55/6 lincolns inn fields london WC2A 3LS (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Particulars of mortgage/charge (11 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Particulars of mortgage/charge (11 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
3 May 2007 | Particulars of mortgage/charge (8 pages) |
3 May 2007 | Particulars of mortgage/charge (8 pages) |
3 May 2007 | Particulars of mortgage/charge (7 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 June 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
5 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
30 August 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
27 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 August 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
16 August 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
27 July 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
27 July 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
10 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
16 January 1998 | Particulars of mortgage/charge (7 pages) |
11 December 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
11 December 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 January 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
7 January 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
25 October 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
25 October 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
14 March 1995 | Return made up to 31/12/94; full list of members (7 pages) |
14 March 1995 | Return made up to 31/12/94; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Resolutions
|
17 May 1991 | Ad 18/04/91--------- premium £ si 24998@1=24998 £ ic 25000/49998 (2 pages) |
17 May 1991 | Ad 18/04/91--------- premium £ si 24998@1=24998 £ ic 25000/49998 (2 pages) |
22 January 1991 | Return made up to 31/12/90; change of members (7 pages) |
13 April 1973 | Memorandum and Articles of Association (11 pages) |
13 April 1973 | Memorandum and Articles of Association (11 pages) |
29 April 1937 | Certificate of incorporation (1 page) |
29 April 1937 | Certificate of incorporation (1 page) |