Company NameCleartime Solutions Limited
Company StatusDissolved
Company Number03833843
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRam Kugananthan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 May 2005)
RoleProject/Risk Manager
Correspondence Address25 Woodlands
Raynes Park
London
SW20 9JF
Secretary NameMrs Logarangini Kugananthan
NationalityBritish
StatusClosed
Appointed06 September 1999(6 days after company formation)
Appointment Duration5 years, 8 months (closed 17 May 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodlands
London
SW20 9JF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address16 Cowdrey Road
London
SW19 8TU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,284
Cash£461
Current Liabilities£720

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
24 November 2003Return made up to 31/08/03; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
31 May 2002Registered office changed on 31/05/02 from: 25 woodlands london SW20 9JF (1 page)
27 November 2001Return made up to 31/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
23 January 2001Registered office changed on 23/01/01 from: 19 ravensbourne road bromley kent BR1 1HN (1 page)
22 November 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 August 1999Incorporation (14 pages)