Company NameClarion International Services Limited
Company StatusDissolved
Company Number03406424
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NamePhj&W No. 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKeith Terry Ott
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU
Director NameGisle Wold Larson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed11 August 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 08 October 2002)
RoleTelecommunications Executive
Correspondence AddressTrakka 6
1344 Haslum
Norway
Foreign
Director NameHenry Alexander McLarty
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed11 August 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 08 October 2002)
RoleTelecommunications Executive
Correspondence Address424 Mt Vernon Highway
Atlanta 30328
Georgia
Foreign
Director NameIan Robert Burton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address23 Masefield View
Orpington
Kent
BR6 8PH
Director NameKeith Terry Ott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(same day as company formation)
RoleAttorney
Correspondence Address50 Gayton Road
Hampstead
London
NW3 1TU

Location

Registered Address19th Floor
Towers 42
Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£641,029
Gross Profit-£626,293
Net Worth-£3,062,338
Cash£290,322
Current Liabilities£2,883,746

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
24 January 2001Return made up to 16/07/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 July 1999Return made up to 16/07/99; no change of members
  • 363(287) ‐ Registered office changed on 28/07/99
(4 pages)
18 May 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 August 1998Return made up to 16/07/98; full list of members (6 pages)
28 November 1997Registered office changed on 28/11/97 from: 60 lombard street london EC3V 9EA (1 page)
9 September 1997Ad 11/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
26 August 1997Director resigned (1 page)
20 August 1997Company name changed phj&w no. 1 LIMITED\certificate issued on 21/08/97 (2 pages)