Company NameFundclear Limited
Company StatusDissolved
Company Number05140021
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Buggy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCamla
56 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Simon Luhr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne House Westbourne Villas
Hove
East Sussex
BN3 4GG
Secretary NameMr Simon Luhr
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne House Westbourne Villas
Hove
East Sussex
BN3 4GG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Return made up to 27/05/06; full list of members (7 pages)
20 June 2006Application for striking-off (1 page)
7 June 2005Return made up to 27/05/05; full list of members (7 pages)
16 March 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
14 March 2005Ad 27/05/04--------- £ si 50@1=50 £ ic 50/100 (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Ad 27/05/04--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed;new director appointed (2 pages)
14 March 2005Director resigned (1 page)
27 May 2004Incorporation (16 pages)