Company NameFinding Clarity Limited
Company StatusDissolved
Company Number04446926
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameDiana Hogbin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleConsultancy
Correspondence Address3 Buxton Mews
Larkhall Lane
London
SW4 6RH
Secretary NameMr Peter Kenneth Hogbin
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendarroch House
Ardrishaig
Lochgilphead
Argyll
PA30 8HJ
Scotland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address26 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£295
Cash£3,998
Current Liabilities£3,839

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Voluntary strike-off action has been suspended (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
29 June 2005Return made up to 24/05/05; full list of members (6 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 October 2003Registered office changed on 04/10/03 from: 397 tamworth road long eaton nottingham nottinghamshire NG10 3JP (2 pages)
15 July 2003Return made up to 24/05/03; full list of members (6 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)