Company NameClearmarc Communications Limited
Company StatusDissolved
Company Number04284532
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Markham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address18 Platt Street
London
NW1 1RP
Secretary NameEdward Christopher James King
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Platt Street
London
NW1 1RP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address18 Platt Street
London
NW1 1RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
2 December 2008Return made up to 10/09/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
8 October 2007Return made up to 10/09/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 October 2006Return made up to 10/09/06; full list of members (2 pages)
24 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
2 November 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Registered office changed on 05/10/05 from: 4A bernard street london WC1N 1LJ (1 page)
29 September 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
7 September 2004Return made up to 10/09/04; full list of members (6 pages)
24 August 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
24 August 2004Total exemption full accounts made up to 5 April 2002 (7 pages)
19 September 2003Return made up to 10/09/03; full list of members (6 pages)
26 October 2002Return made up to 10/09/02; full list of members (6 pages)
3 April 2002Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 16 saint john street london EC1M 4NT (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)