Company NameClearcounsel Trading Limited
Company StatusDissolved
Company Number04395400
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameNewincco 160 Limited

Business Activity

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

Directors

Director NameMr Clive Gringras
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(8 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed15 March 2002(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJeffrey David Golembo
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2006)
RoleCEO
Correspondence Address113 Clifton Hill
London
NW8 0JS
Director NameJonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address78 Kingsley Way
London
N2 0EN
Director NameKevin Munslow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Harlequin Court
20 Tavistock Street
London
WC2E 9NZ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Contact

Websitedunsane.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Clearcounsel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59
Current Liabilities£59

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (3 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
16 March 2022Director's details changed for Clive Gringras on 1 May 2017 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
15 March 2022Change of details for Clearcounsel Limited as a person with significant control on 2 May 2017 (2 pages)
15 March 2022Secretary's details changed for Olswang Cosec Limited on 2 May 2017 (1 page)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
23 March 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
11 September 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Termination of appointment of Kevin Munslow as a director (2 pages)
27 May 2010Termination of appointment of Kevin Munslow as a director (2 pages)
16 April 2010Director's details changed for Clive Gringras on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Clive Gringras on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Clive Gringras on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Clive Gringras on 30 April 2009 (1 page)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Clive Gringras on 30 April 2009 (1 page)
15 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 15/03/08; full list of members (3 pages)
9 April 2008Return made up to 15/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
19 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 March 2006Return made up to 15/03/06; full list of members (8 pages)
31 March 2006Return made up to 15/03/06; full list of members (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 15/03/05; full list of members (6 pages)
4 April 2005Return made up to 15/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
24 March 2004Return made up to 15/03/04; full list of members (6 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Return made up to 15/03/03; full list of members (5 pages)
10 April 2003Return made up to 15/03/03; full list of members (5 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (3 pages)
23 January 2003New director appointed (2 pages)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Registered office changed on 21/01/03 from: third floor 90 long acre london WC2E 9TT (1 page)
21 January 2003Registered office changed on 21/01/03 from: third floor 90 long acre london WC2E 9TT (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
12 June 2002Company name changed newincco 160 LIMITED\certificate issued on 12/06/02 (2 pages)
12 June 2002Company name changed newincco 160 LIMITED\certificate issued on 12/06/02 (2 pages)
15 March 2002Incorporation (20 pages)
15 March 2002Incorporation (20 pages)