Company NameClearaprint Limited
Company StatusDissolved
Company Number03395499
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Previous NameCoastlaw Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameUpul Kumara De Zoysa
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySri Lankan
StatusCurrent
Appointed15 July 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months
RolePrint Manager
Correspondence Address58 Long Lane
Ickenham
Uxbridge
Middlesex
UB10 8SZ
Director NameDilip Natubhai Patel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months
RolePrinter
Correspondence AddressHawksmoor House
90 Potley Hill Road
Yateley
Hampshire
GU46 6AG
Director NameMr Rakesh Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Secretary NameMr Rakesh Patel
NationalityBritish
StatusCurrent
Appointed15 July 1997(2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Director NameMr Bhupendra Babubhai Patel
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1999)
RolePrinter
Correspondence Address43 Lower Marsh Lane
Kingston Upon Thames
Surrey
KT1 3BJ
Director NameMr Deven Ghanshyambhai Patel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2003)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address35 Avondale Road
Bromley
Kent
BR1 4HS
Director NameHamendra Hasmukhbhai Patel
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2001)
RoleRetailer
Correspondence AddressWootton House
8 Stratford Drive
Wootton
Northampton
NN4 6JT
Director NameMaheshkumar Natubhai Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1999)
RolePrinting
Correspondence Address199 Robin Hood Way
Kingston Vale
London
SW20 0AA
Director NameSushil Sharma
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1999(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2000)
RoleAccountant
Correspondence Address7 Kenton Park Avenue
Harrow
Middlesex
HA3 8DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit B6 Phoenix Industrial
Estate Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£94,010
Cash£21,141
Current Liabilities£277,630

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Completion of winding up (1 page)
7 March 2005Order of court to wind up (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
21 December 2004Voluntary strike-off action has been suspended (1 page)
23 November 2004Application for striking-off (1 page)
20 August 2004Director resigned (1 page)
29 July 2004Return made up to 01/07/04; no change of members (8 pages)
16 September 2003Director resigned (1 page)
30 July 2003Return made up to 01/07/03; full list of members (10 pages)
20 June 2003Director resigned (1 page)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 October 2001Amended accounts made up to 30 September 2000 (10 pages)
4 September 2001Return made up to 01/07/01; no change of members (10 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
16 February 2001Registered office changed on 16/02/01 from: 19 coniston gardens north wembley middlesex HA9 8SE (1 page)
3 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 1999New director appointed (2 pages)
14 July 1999Return made up to 01/07/99; no change of members (6 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
7 May 1999Full accounts made up to 30 September 1998 (11 pages)
3 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1997Registered office changed on 12/12/97 from: 390/394 coldharbour lane london SW9 8LF (1 page)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 November 1997New director appointed (2 pages)
11 November 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
7 November 1997Director's particulars changed (1 page)
27 October 1997Company name changed coastlaw LIMITED\certificate issued on 28/10/97 (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 144-146 hammersmith road london greater london W6 7JP (1 page)
23 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1997Memorandum and Articles of Association (5 pages)