Company NameClearmine Limited
Company StatusDissolved
Company Number05118944
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Ajit Ajay Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed29 March 2006(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Priory Road
London
NW6 4NN
Director NameUrrshila Ajit Kerkar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address11 Nowroji Mansions
31 Wodehouse Road Colaba
Mumbai 400 001
Maharashtra
India
Director NameMr Pesi Savak Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed29 March 2006(1 year, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLyndewode House
Bomanji Petit Road
Mumbai
Maharashtra 400 026
India
Director NameMartin Knuepfer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed14 May 2004(1 week, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2005)
RoleCompany Director
Correspondence Address23 Providence Square
London
SE1 2EA
Secretary NameMr Khalid Mahmood Malik
NationalityBritish
StatusResigned
Appointed29 March 2006(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence Address20 St John's Wood Terrace
St John's Wood
London
NW8 6JL
Secretary NameDominique Cullen
StatusResigned
Appointed30 April 2015(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressC/O Cox & Kings Travel Ltd 6th Floor
30 Millbank
London
SW1P 4EE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameETN Services Limited (Corporation)
StatusResigned
Appointed14 May 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2006)
Correspondence AddressMalvern House
Meridain Gate 199 Marsh Wall
London
E14 9YT

Contact

Websiteckdms.com

Location

Registered AddressC/O Cox & Kings Travel Ltd 6th Floor
30 Millbank
London
SW1P 4EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1.5k at £1Cox & Kings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,967,808
Gross Profit£306,706
Net Worth£6,512,648
Cash£316,410
Current Liabilities£3,676,213

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 November 2017Full accounts made up to 31 March 2017 (16 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (16 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
31 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,500
(5 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (16 pages)
15 July 2015Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages)
15 July 2015Termination of appointment of Khalid Mahmood Malik as a secretary on 30 April 2015 (1 page)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,500
(6 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,500
(6 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (17 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,500
(6 pages)
16 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,500
(6 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (16 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (15 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 June 2010Director's details changed for Urrshila Ajit Kerkar on 5 April 2010 (2 pages)
8 June 2010Director's details changed for Urrshila Ajit Kerkar on 5 April 2010 (2 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
21 August 2009Full accounts made up to 31 March 2009 (10 pages)
23 July 2009Secretary's change of particulars / khalid malik / 23/07/2009 (1 page)
23 July 2009Registered office changed on 23/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 July 2009Director's change of particulars / urrshila kerkar / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / pesis patel / 23/07/2009 (1 page)
22 July 2009Return made up to 05/05/09; full list of members (4 pages)
19 January 2009Director's change of particulars / urshila kerkar / 02/12/2008 (1 page)
19 January 2009Director's change of particulars / pesi patel / 02/12/2008 (1 page)
19 January 2009Director's change of particulars / peter kerkar / 02/12/2008 (1 page)
19 January 2009Secretary's change of particulars khalid mahmood malik logged form (1 page)
5 December 2008Director's change of particulars / urshila kerkar / 02/12/2008 (1 page)
5 December 2008Director's change of particulars / peter kerkar / 02/12/2008 (1 page)
5 December 2008Secretary's change of particulars / khalid malik / 02/12/2008 (1 page)
11 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 05/05/08; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 05/05/07; full list of members (2 pages)
22 May 2007Director resigned (1 page)
12 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 August 2006Return made up to 05/05/06; full list of members (3 pages)
28 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Accounts for a small company made up to 31 January 2005 (6 pages)
4 August 2005Memorandum and Articles of Association (7 pages)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Nc inc already adjusted 07/04/05 (1 page)
27 June 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 June 2005Ad 07/04/05--------- £ si 500@1=500 £ ic 1/501 (2 pages)
1 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
1 July 2004Registered office changed on 01/07/04 from: 16 churchill way cardiff CF10 2DX (1 page)
16 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
5 May 2004Incorporation (12 pages)