Company NameClariti Telecommunications Europe Limited
Company StatusDissolved
Company Number03724123
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NameClariti Telecommunication Services Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameErnest J Cimadamore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address1735 Market Street Suite 1300
Philadelphia Pa 19103
United States
Director NameLord Simon John Ward Clanmorris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rutland House
London
W8 5LE
Director NameRichard Meagher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address25 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BY
Secretary NameNigel Philip Charles Underwood
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 May 1999)
RoleProperty Consultant
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameDaniel McDuffie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 November 2000)
RoleCompany Director
Correspondence Address1735 Market Street
Suite 1300
Philadelphia Pa 19103
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCorporate & Legal Administration Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 21 October 1999)
Correspondence AddressOffice 1 Willow Bank House
97 Oxford Road
Uxbridge
Middlesex
UB8 1LU
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2002)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address16 Bedford Street
London
WC2E 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,922,845
Current Liabilities£2,600,806

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2002First Gazette notice for compulsory strike-off (1 page)
27 August 2002Secretary resigned (1 page)
11 May 2001Full accounts made up to 30 June 2000 (15 pages)
20 March 2001Return made up to 02/03/01; full list of members (6 pages)
24 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
4 July 2000Particulars of mortgage/charge (9 pages)
31 March 2000Return made up to 02/03/00; full list of members (7 pages)
16 December 1999Secretary resigned (1 page)
30 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
8 October 1999Company name changed clariti telecommunication servic es LTD\certificate issued on 11/10/99 (2 pages)
7 October 1999Director resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999Secretary resigned (1 page)
26 April 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
13 April 1999Memorandum and Articles of Association (30 pages)
13 April 1999Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 April 1999Nc inc already adjusted 25/03/99 (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
13 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/03/99
(1 page)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Company name changed pipecall LIMITED\certificate issued on 07/04/99 (2 pages)