Company NameClearlite Limited
Company StatusDissolved
Company Number03599244
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 10 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrey Kidel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 11 July 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Park Drive
London
NW11 7SP
Secretary NameSara Jacinta Kidel
NationalityBritish
StatusClosed
Appointed20 May 1999(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 11 July 2006)
RoleCompany Director
Correspondence Address40 Park Drive
London
NW11 7SP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address40 Park Drive
London
NW11 7SP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,646
Cash£6,726
Current Liabilities£4,566

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
11 August 2005Return made up to 16/07/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
15 September 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
15 July 2004Return made up to 16/07/04; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
15 July 2003Return made up to 16/07/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
5 July 2002Return made up to 16/07/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
27 September 2001Return made up to 16/07/01; full list of members (6 pages)
16 July 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
18 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
16 August 2000Accounts for a small company made up to 31 July 1999 (3 pages)
4 August 2000Return made up to 16/07/00; full list of members (6 pages)
5 October 1999Return made up to 16/07/99; full list of members (5 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: bridge chambers high street welwyn hertfordshire AL6 9EQ (1 page)
27 July 1999New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
16 July 1998Incorporation (14 pages)