Company NameClear Provisioning Limited
Company StatusDissolved
Company Number04350839
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mohammed Ibrar Hanif
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallis Court
Sussex Place
Slough
Berkshire
SL1 1NW
Director NameAaron Stuart Perrot
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address2a Idmiston Road
Worcester Park
Surrey
KT4 7ST
Secretary NameAaron Stuart Perrott
NationalityBritish
StatusClosed
Appointed06 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 27 August 2008)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address2a Idmiston Road
Worcester Park
Surrey
KT4 7ST
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressGround Floor
100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
19 March 2008Return made up to 10/01/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Return made up to 10/01/07; full list of members (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 January 2006Return made up to 10/01/06; full list of members (5 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 November 2005Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
15 April 2005Return made up to 10/01/05; full list of members (5 pages)
7 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 January 2004Return made up to 10/01/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 August 2003Registered office changed on 09/08/03 from: 4TH floor 33 welbeck street london W1G 8EX (1 page)
14 January 2003Return made up to 10/01/03; full list of members (7 pages)
13 August 2002New secretary appointed (2 pages)
28 May 2002New director appointed (4 pages)
28 May 2002New director appointed (3 pages)
21 January 2002Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
10 January 2002Incorporation (15 pages)