Company NameClarus Design Consultancy Limited
Company StatusDissolved
Company Number04230565
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 11 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameZiboth Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Maryam Mirghavameddin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(4 months, 1 week after company formation)
Appointment Duration19 years, 7 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Goldney Road
London
W9 2AX
Secretary NameMorteza Mirghavameddin
NationalityBritish
StatusResigned
Appointed16 October 2001(4 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2001)
RoleCompany Director
Correspondence Address77 Biddulph Mansions
Elgin Avenue
London
W9 1HT
Director NameNicole Gazmararian
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressFlat 3
24 Pembridge Crescent
London
W11 3DS
Director NameMr Ranjit Sehambi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Park Road
Hendon
London
NW4 3PE
Secretary NameMs Maryam Mirghavameddin
NationalityBritish
StatusResigned
Appointed01 November 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Goldney Road
London
W9 2AX
Secretary NameMiss Katayoun Palizban
NationalityBritish
StatusResigned
Appointed07 May 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2013)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address124e Hamilton Terrace
London
NW8 9UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGoldenera Management Ltd (Corporation)
StatusResigned
Appointed11 November 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 2008)
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Contact

Websitewww.clarus-design.com
Email address[email protected]
Telephone020 71210383
Telephone regionLondon

Location

Registered Address32 Great Western Studios
65 Alfred Road
London
W2 5EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £1Ms Maryam Mirghavameddin
100.00%
Ordinary

Financials

Year2014
Net Worth£20,222
Cash£34,804
Current Liabilities£60,696

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

4 March 2002Delivered on: 6 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2017Notification of Maryam Mirghavameddin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 June 2017Unaudited abridged accounts made up to 30 November 2016 (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
25 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Registered office address changed from 31 Chippenham Mews London W9 2AN to 32 Alfred Road London W2 5EU on 2 December 2015 (1 page)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 April 2013Termination of appointment of Katayoun Palizban as a secretary (1 page)
14 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 August 2009Return made up to 07/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 July 2008Return made up to 07/06/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary goldenera management LTD (1 page)
20 May 2008Secretary appointed katayoun palizban (1 page)
13 May 2008Registered office changed on 13/05/2008 from 8B accommodation road london NW11 8ED (1 page)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
21 February 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
25 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
13 June 2006Return made up to 07/06/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
17 June 2005Return made up to 07/06/05; full list of members (6 pages)
18 June 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 June 2003Return made up to 07/06/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
25 July 2002Return made up to 07/06/02; full list of members (7 pages)
26 March 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
6 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of contract relating to shares (4 pages)
1 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2002Ad 18/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 February 2002Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
1 November 2001Company name changed ziboth designs LIMITED\certificate issued on 01/11/01 (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2001Incorporation (18 pages)