Company NameClariti Card Services Ltd
Company StatusDissolved
Company Number03810108
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Meagher
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1999(1 day after company formation)
Appointment Duration1 year, 9 months (closed 08 May 2001)
RoleManaging Director
Correspondence Address25 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BY
Director NameErnest J Cimadamore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1999(3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address1735 Market Street Suite 1300
Philadelphia Pa 19103
United States
Director NameDaniel McDuffie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 1999(3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address1735 Market Street
Suite 1300
Philadelphia Pa 19103
United States
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusClosed
Appointed21 October 1999(3 months after company formation)
Appointment Duration1 year, 6 months (closed 08 May 2001)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameLord Simon John Ward Clanmorris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rutland House
London
W8 5LE
Secretary NameCorporate & Legal Administration Services Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressOffice 1 Willow Bank House
97 Oxford Road
Uxbridge
Middlesex
UB8 1LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameClariti Telecommunication Services Ltd (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed29 July 1999(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 29 August 1999)
Correspondence AddressPegasus House, 8-10 Lampton Road
Hounslow
Middlesex
TW3 1JL

Location

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

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000Application for striking-off (1 page)
16 October 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
21 July 2000Return made up to 20/07/00; full list of members (7 pages)
4 July 2000Particulars of mortgage/charge (9 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Registered office changed on 16/12/99 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
30 November 1999New secretary appointed (2 pages)
12 November 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
4 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
27 July 1999New director appointed (3 pages)
26 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/99
(1 page)
21 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (16 pages)