Company NameClearmodern Limited
Company StatusDissolved
Company Number04316458
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Hammerton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 21 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
The Green Catsfield
Battle
East Sussex
TN33 9DJ
Director NameSimon John Noakes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 21 October 2003)
RoleChartered Accountant
Correspondence Address3 Lingfield Road
Wimbledon
London
SW19 4QA
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed20 November 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameMr Trevor George Armstrong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parkside
Welwyn
Hertfordshire
AL6 9DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
20 November 2002Return made up to 05/11/02; full list of members (7 pages)
13 November 2002Director resigned (1 page)
23 October 2002Ad 16/01/02--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 October 2002Nc inc already adjusted 16/01/02 (1 page)
1 October 2002Resolutions
  • RES13 ‐ Sub division 16/01/02
(1 page)
1 October 2002S-div 16/01/02 (1 page)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002Registered office changed on 21/01/02 from: 1 mitchell lane bristol avon BS1 6BU (2 pages)
21 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)