Company NameClear Cell Limited
Company StatusDissolved
Company Number05582314
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Maloney
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterbridge
Pyrford Woods Close
Woking
Surrey
GU22 8QN
Secretary NameElizabeth Maloney
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPeterbridge
Pyrford Woods Close
Woking
Surrey
GU22 8QN
Director NameMr Jon Cornwall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years (resigned 07 December 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41b Steerforth Street
London
SW18 4HF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteclearcellgroup.com

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50k at £0.001Clear Cell Group LTD
40.00%
Ordinary A
50k at £0.001Clear Cell Group LTD
40.00%
Ordinary B
25k at £0.001Clear Cell Group LTD
20.00%
Ordinary C

Financials

Year2014
Net Worth£6,745
Cash£113
Current Liabilities£171,351

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

12 August 2008Delivered on: 15 August 2008
Satisfied on: 4 July 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 October 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 125
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 125
(5 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(5 pages)
11 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 July 2013Satisfaction of charge 1 in full (4 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (15 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
9 December 2010Termination of appointment of Jon Cornwall as a director (2 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Jon Cornwall on 4 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Maloney on 4 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Maloney on 4 October 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Jon Cornwall on 4 October 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
3 November 2008Return made up to 04/10/08; full list of members (6 pages)
3 November 2008Director's change of particulars / jon cornwall / 01/08/2008 (1 page)
15 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 December 2007Ad 27/09/07--------- £ si [email protected] (2 pages)
11 December 2007Nc inc already adjusted 27/09/07 (1 page)
11 December 2007S-div 27/09/07 (1 page)
11 December 2007Particulars of contract relating to shares (2 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 November 2007Return made up to 04/10/07; full list of members (3 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
16 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2006Return made up to 04/10/06; full list of members (3 pages)
27 January 2006New director appointed (2 pages)
14 November 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (19 pages)