Company NameClearvision (GB) Limited
Company StatusDissolved
Company Number05021028
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 2 months ago)
Dissolution Date1 June 2013 (10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Naushadali Karmali Rajani
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shanti Margh
Leicester
LE4 6SN
Director NameMohamed Sadiq Rajani
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Shanti Margh
Leicester
LE4 6SN
Director NameMunira Rajani
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Shanti Margh
Leicester
LE4 6SN
Director NameSidiqa Rajani
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Shanti Margh
Leicester
LE4 6SN
Director NameMustafa Walji
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 663 Stratford Road
Sparkhill
Birmingham
B11 4DX
Secretary NameMohamed Sadiq Rajani
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Shanti Margh
Leicester
LE4 6SN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressAblemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2013Final Gazette dissolved following liquidation (1 page)
1 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2013Final Gazette dissolved following liquidation (1 page)
1 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (12 pages)
1 March 2013Liquidators statement of receipts and payments to 26 February 2013 (12 pages)
1 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
1 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
1 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (12 pages)
24 July 2012Registered office address changed from Chataway Residential Home 4 East Avenue Whetstone Leicestershire LE8 6JG on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from Chataway Residential Home 4 East Avenue Whetstone Leicestershire LE8 6JG on 24 July 2012 (2 pages)
23 July 2012Statement of affairs with form 4.19 (5 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-16
(1 page)
23 July 2012Statement of affairs with form 4.19 (5 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Termination of appointment of Mohamed Rajani as a secretary (2 pages)
17 January 2011Termination of appointment of Mohamed Rajani as a secretary (2 pages)
14 April 2010Director's details changed for Naushadali Karmali Rajani on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Naushadali Karmali Rajani on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1,000
(4 pages)
14 April 2010Director's details changed for Naushadali Karmali Rajani on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1,000
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Return made up to 20/01/09; full list of members (3 pages)
19 June 2009Return made up to 20/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Return made up to 20/01/08; full list of members (3 pages)
19 January 2009Return made up to 20/01/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 20/01/07; full list of members (6 pages)
16 May 2007Return made up to 20/01/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 20/01/06; full list of members (6 pages)
30 May 2006Return made up to 20/01/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 February 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
(6 pages)
25 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 8 shanti margh leicester LE4 6SN (1 page)
22 February 2005Registered office changed on 22/02/05 from: 8 shanti margh leicester LE4 6SN (1 page)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
17 November 2004Particulars of mortgage/charge (9 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New secretary appointed;new director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New secretary appointed;new director appointed (2 pages)
8 February 2004New director appointed (2 pages)
28 January 2004Ad 20/01/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
28 January 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 January 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 January 2004Ad 20/01/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
28 January 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
28 January 2004Ad 20/01/04--------- £ si 200@1=200 £ ic 301/501 (2 pages)
28 January 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Ad 20/01/04--------- £ si 200@1=200 £ ic 301/501 (2 pages)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 201/301 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: cleavision (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Ad 20/01/04--------- £ si 100@1=100 £ ic 201/301 (2 pages)
28 January 2004Registered office changed on 28/01/04 from: cleavision (GB) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
20 January 2004Incorporation (19 pages)
20 January 2004Incorporation (19 pages)