Company NameClearcounsel Limited
Company StatusDissolved
Company Number03880689
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Clive Gringras
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed30 April 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 07 November 2023)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleDirector Solicitor
Correspondence Address78 Kingsley Way
London
N2 0EN
Director NameKevin Munslow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleDirector Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Harlequin Court
20 Tavistock Street
London
WC2E 9NZ
Secretary NameKevin Munslow
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Harlequin Court
20 Tavistock Street
London
WC2E 9NZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedunsane.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Olswang Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
15 August 2023Application to strike the company off the register (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
16 March 2022Director's details changed for Clive Gringras on 1 May 2017 (2 pages)
15 March 2022Change of details for Olswang Holdings Limited as a person with significant control on 2 May 2017 (2 pages)
15 March 2022Secretary's details changed for Olswang Cosec Limited on 2 May 2017 (1 page)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
11 September 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
2 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Kevin Munslow as a secretary (2 pages)
27 May 2010Termination of appointment of Kevin Munslow as a director (2 pages)
27 May 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
27 May 2010Termination of appointment of Kevin Munslow as a secretary (2 pages)
27 May 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
27 May 2010Termination of appointment of Kevin Munslow as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Clive Gringras on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Clive Gringras on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Clive Gringras on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Clive Gringras on 30 April 2009 (2 pages)
16 December 2009Director's details changed for Clive Gringras on 30 April 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Return made up to 16/11/07; full list of members (5 pages)
10 December 2007Return made up to 16/11/07; full list of members (5 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 December 2006Return made up to 16/11/06; full list of members (7 pages)
7 December 2006Return made up to 16/11/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Return made up to 16/11/05; full list of members (7 pages)
14 December 2005Return made up to 16/11/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Return made up to 16/11/04; full list of members (6 pages)
30 November 2004Return made up to 16/11/04; full list of members (6 pages)
19 December 2003Return made up to 16/11/03; full list of members (6 pages)
19 December 2003Return made up to 16/11/03; full list of members (6 pages)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Registered office changed on 13/01/03 from: 90 long acre london WC2E 9TT (1 page)
13 January 2003Registered office changed on 13/01/03 from: 90 long acre london WC2E 9TT (1 page)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
26 November 2002Return made up to 16/11/02; full list of members (6 pages)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
22 November 2001Return made up to 16/11/01; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
28 February 2001Ad 16/11/00--------- £ si 1@1 (2 pages)
28 February 2001Ad 16/11/00--------- £ si 1@1 (2 pages)
21 November 2000Return made up to 16/11/00; full list of members (7 pages)
21 November 2000Return made up to 16/11/00; full list of members (7 pages)
5 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
5 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 February 2000New secretary appointed;new director appointed (3 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (3 pages)
11 February 2000New director appointed (3 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed;new director appointed (3 pages)
16 November 1999Incorporation (15 pages)
16 November 1999Incorporation (15 pages)