Company NameClarion Technology Exchange Limited
Company StatusDissolved
Company Number02522176
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngeli Luki Kotonou
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(2 years after company formation)
Appointment Duration11 years, 7 months (closed 10 February 2004)
RoleComputer Consultant
Correspondence AddressDomani
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Secretary NamePhilip Holmes
NationalityBritish
StatusClosed
Appointed16 July 2001(11 years after company formation)
Appointment Duration2 years, 6 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressAudley Cottage
51 Audley Road
Saffron Walden
Essex
CB11 3HD
Secretary NameStephen Leslie Harris
NationalityBritish
StatusResigned
Appointed13 July 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address286 Perry Street
Billericay
Essex
CM12 0RB
Secretary NameMr Fung Fong Wong
NationalityBritish
StatusResigned
Appointed18 March 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Purcells Avenue
Edgware
Middlesex
HA8 8DR

Location

Registered AddressJohnson Smirke Building
4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Cash£45,661
Current Liabilities£3,197

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
24 June 2002Registered office changed on 24/06/02 from: 8 lloyds avenue london EC3N 3EL (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
31 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
18 July 2000Return made up to 13/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 July 1998 (4 pages)
26 July 1999Return made up to 13/07/99; full list of members (7 pages)
4 December 1998Registered office changed on 04/12/98 from: 17 devonshire square london EC2M 4RQ (1 page)
11 August 1998Return made up to 13/07/98; no change of members (5 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 August 1997Return made up to 13/07/97; full list of members (7 pages)
2 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
9 July 1996Return made up to 13/07/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
4 July 1995Return made up to 13/07/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
20 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 September 1990Company name changed recallbetter LIMITED\certificate issued on 17/09/90 (2 pages)