Company NameClearsteps Limited
Company StatusDissolved
Company Number05037674
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ashraful Alam
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(4 months after company formation)
Appointment Duration7 years, 11 months (closed 22 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Ormerod Road
Burnley
Lancashire
BB11 2RU
Director NameShafiq Tahir
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(4 months after company formation)
Appointment Duration7 years, 11 months (closed 22 May 2012)
RoleSolicitor
Correspondence Address36 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PD
Secretary NameMr Ashraful Alam
NationalityBritish
StatusClosed
Appointed11 June 2004(4 months after company formation)
Appointment Duration7 years, 11 months (closed 22 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address95 Ormerod Road
Burnley
Lancashire
BB11 2RU
Director NameMiss Nadia Hasanie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 week, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 June 2004)
RoleStudent
Country of ResidenceEngland
Correspondence Address419 Wilbraham Road
Chorlton
Manchester
M21 0UT
Director NameMohammed Rofe Miah
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 week, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 June 2004)
RoleStudent
Correspondence Address95 Ormerod Road
Burnley
Lancs
BB11 2RU
Secretary NameMohammed Rofe Miah
NationalityBritish
StatusResigned
Appointed18 February 2004(1 week, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 June 2004)
RoleStudent
Correspondence Address95 Ormerod Road
Burnley
Lancs
BB11 2RU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 May 2011Voluntary strike-off action has been suspended (1 page)
28 May 2011Voluntary strike-off action has been suspended (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 May 2010Voluntary strike-off action has been suspended (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 March 2009Return made up to 09/02/09; full list of members (4 pages)
10 March 2009Return made up to 09/02/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 June 2008Return made up to 09/02/08; full list of members (4 pages)
11 June 2008Return made up to 09/02/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 95 ormerod road burnley lancs BB11 2RU (1 page)
28 February 2008Registered office changed on 28/02/2008 from 95 ormerod road burnley lancs BB11 2RU (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 May 2007Return made up to 09/02/07; full list of members (2 pages)
23 May 2007Return made up to 09/02/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
7 June 2006Return made up to 09/02/06; full list of members (2 pages)
7 June 2006Return made up to 09/02/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 December 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
16 December 2005Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
5 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 09/02/05; full list of members (7 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
15 October 2004Ad 02/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 October 2004Ad 02/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (1 page)
9 February 2004Incorporation (13 pages)
9 February 2004Incorporation (13 pages)