Company NameHostclear Limited
Company StatusDissolved
Company Number03795267
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSylvia Beatrice Anderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 22 March 2005)
RoleWriter And Producer
Country of ResidenceUnited Kingdom
Correspondence AddressSundial Cottage
Monkey Island Lane, Bray
Maidenhead
Berkshire
SL6 2ED
Director NameAngela Green
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 22 March 2005)
RoleDirector Of Small Beginnings
Correspondence Address21 Marlborough
38-40 Maida Vale
London
W9 1RW
Secretary NameAngela Green
NationalityBritish
StatusClosed
Appointed17 September 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address21 Marlborough
38-40 Maida Vale
London
W9 1RW
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,181
Cash£1,099
Current Liabilities£17,285

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
7 July 2003Return made up to 24/06/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 June 2001Return made up to 24/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 July 2000Return made up to 24/06/00; full list of members (6 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Ad 17/09/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
19 October 1999Ad 17/09/99--------- £ si 499@1=499 £ ic 2/501 (2 pages)
24 June 1999Incorporation (16 pages)