Company NameClarity Research & Consulting Limited
Company StatusDissolved
Company Number04058270
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Joanne Barbara Storry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleQual Mkt Researcher
Country of ResidenceEngland
Correspondence AddressGround Floor 1 Baker's Row
London
EC1R 3DB
Secretary NameGrant Lauchlan Storry
NationalityNew Zealander
StatusClosed
Appointed30 October 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 15 December 2015)
RoleMarket Researcher
Correspondence Address17 Medallion Drive
Albany
Auckland
New Zealand
Secretary NameMrs Yasmin Tara Baqa
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Salisbury Avenue
Barking
Essex
IG11 9XQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Joanne Storry
100.00%
Ordinary

Financials

Year2014
Turnover£34,181
Gross Profit£34,181
Net Worth-£16,243
Cash£468
Current Liabilities£35,512

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
11 July 2014Amended accounts made up to 31 August 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Director's details changed for Miss Joanne Barbara Storry on 10 September 2013 (2 pages)
3 September 2013Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB England on 3 September 2013 (1 page)
2 September 2013Registered office address changed from 50 Burstow Road Wimbledon London SW20 8SX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 50 Burstow Road Wimbledon London SW20 8SX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Golder Baqa Ground Floor Baker's Row London EC1R 3DB England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from C/O Golder Baqa Ground Floor Baker's Row London EC1R 3DB England on 2 September 2013 (1 page)
5 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
24 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
6 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
21 June 2011Amended accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Director's details changed for Joanne Storry on 23 August 2010 (2 pages)
8 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 October 2009Return made up to 23/08/09; full list of members (3 pages)
14 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
12 November 2008Return made up to 23/08/08; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
28 November 2007Return made up to 23/08/07; no change of members (6 pages)
2 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
17 October 2006Return made up to 23/08/06; full list of members (6 pages)
8 June 2006Delivery ext'd 3 mth 31/08/05 (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Registered office changed on 28/03/06 from: flat 2-3 calonne road wimbledon village london SW19 5HH (1 page)
9 September 2005Return made up to 23/08/05; full list of members (6 pages)
20 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
16 September 2004Return made up to 23/08/04; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
17 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
23 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
9 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
13 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Registered office changed on 25/07/01 from: flat 2 anerley hill london SE19 2AD (1 page)
7 December 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
23 August 2000Incorporation (31 pages)