Company NameClearline Solutions Limited
Company StatusDissolved
Company Number03408771
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 10 months ago)
Dissolution Date21 March 2000 (24 years, 2 months ago)
Previous NameSpeak Eazi Solutions Limited

Business Activity

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

Directors

Director NameAngela Veronica Chandler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address125 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 7SL
Director NameMartin Lloyd Forster
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address4 East Row
Rochester
Kent
ME1 1XY
Director NameAngela Veronica Chandler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 week after company formation)
Appointment Duration5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address87 St Johns Road
Epping
Essex
CM16 5DW
Director NameRobin Charles Sherwood Todd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address125 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 7SL
Director NameJames Brinkman Watt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 1998)
RoleCompany Director
Correspondence Address87 St Johns Road
Epping
Essex
CM16 5DW
Secretary NameRobin Charles Sherwood Todd
NationalityBritish
StatusResigned
Appointed31 July 1997(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address125 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 7SL
Director NameLouis Szikora
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beaumaris Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88-90 Farringdon Road
London
EC1R 3EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
15 October 1999Application for striking-off (1 page)
4 March 1999Secretary resigned;director resigned (1 page)
22 July 1998Return made up to 24/07/98; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 88/90 farringdon road london EC1R 3EA (1 page)
9 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 87 st johns road epping essex CM16 5DW (1 page)
23 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
16 January 1998Company name changed speak eazi solutions LIMITED\certificate issued on 19/01/98 (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
14 August 1997Memorandum and Articles of Association (9 pages)
11 August 1997Company name changed clearline solutions LIMITED\certificate issued on 12/08/97 (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 788-790 finchley road london NW11 7UR (1 page)
24 July 1997Incorporation (17 pages)