Company NameClarus Emea Limited
Company StatusDissolved
Company Number03876615
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameIMCO (2899) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNigel Ekern
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 28 August 2007)
RoleCao
Correspondence Address741 Hollow Tree Ridge Road
Darien
Conneticut
06320
Director NameSusan Luckfield
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address71 Strawberry Hill Avenue
1101
Stamford
Conneticut
06902
Secretary NameSusan Luckfield
NationalityAmerican
StatusClosed
Appointed10 February 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address71 Strawberry Hill Avenue
1101
Stamford
Conneticut
06902
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleSolicitor
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameDavid Spencer Edwards
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 February 2001)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address15 Franklin Avenue
Hartley Wintney
Hook
Hampshire
RG27 8RB
Director NameMark David Gagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleFinancial Management
Correspondence Address1727 Malvern Hill Place
Duluth
Georgia 30097
Usa
Foreign
Director NameAlan David Hambrook
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address30 Manor Park Drive
Finchampstead
Wokingham
Berkshire
RG40 4XE
Director NameStephen Paul Jeffery
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 10 February 2003)
RoleManagement
Correspondence Address6425 Haddington Lane
Suwanee
30024
Georgia
Secretary NameMark David Gagne
NationalityAmerican
StatusResigned
Appointed28 January 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleFinancial Management
Correspondence Address1727 Malvern Hill Place
Duluth
Georgia 30097
Usa
Foreign
Director NameJames McDevitt
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
RoleChief Financial Officer
Correspondence Address10295 Groomsbridge Road
Alpharetta Ga 30022
United States
Secretary NameJames McDevitt
NationalityAmerican
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2003)
RoleChief Financial Officer
Correspondence Address10295 Groomsbridge Road
Alpharetta Ga 30022
United States

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£6,236,881
Net Worth£455,078
Cash£3,324,500
Current Liabilities£4,360,006

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
11 January 2006Return made up to 12/11/05; full list of members (7 pages)
13 January 2005Full accounts made up to 31 December 2001 (27 pages)
10 January 2005Return made up to 12/11/04; full list of members (7 pages)
6 July 2004Compulsory strike-off action has been discontinued (1 page)
1 July 2004Registered office changed on 01/07/04 from: clarus house grove park waltham road white waltham maidenhead berkshire SL6 3HY (1 page)
1 July 2004Return made up to 12/11/03; full list of members (7 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
4 March 2003Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Full accounts made up to 31 December 2000 (17 pages)
26 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
22 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 July 2001Registered office changed on 28/07/01 from: 8 coldbath square london EC1R 5HL (1 page)
25 July 2001Particulars of mortgage/charge (3 pages)
25 May 2001Director resigned (1 page)
14 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2000Registered office changed on 17/03/00 from: saint peters house churchill house, hartshead sheffield south yorkshire S1 2EL (1 page)
16 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000Secretary resigned (1 page)
22 December 1999Company name changed imco (2899) LIMITED\certificate issued on 22/12/99 (2 pages)