Company NameClearplay International Limited
Company StatusDissolved
Company Number05947413
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nelson Smock Riddle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Waterside Point
2 Anhalt Road
London
SW11 4PD
Secretary NameMr Richard James Midgley
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Director NameMr Jay Chinnadorai
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodleigh
Firfields
Weybridge
Surrey
KT13 0UD

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

186.7k at £0.01Michael Bungey
8.38%
Ordinary
139.4k at £0.01Portal LTD
6.26%
Ordinary
1.2m at £0.01Andrew Duncan
52.50%
Ordinary
124.7k at £0.01Martin D. Fern
5.60%
Ordinary
99.6k at £0.01Jong Hyun Kim
4.47%
Ordinary
75k at £0.01James H. Newbrough Trust
3.37%
Ordinary
74.8k at £0.01Gerald C. Barbera
3.36%
Ordinary
49.9k at £0.01Randall Staggs
2.24%
Ordinary
49.2k at £0.01Jay Chinnadorai
2.21%
Ordinary
258.9k at £0.01Nelson Smock Riddle
11.62%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (4 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 22,280
(5 pages)
17 September 2014Accounts made up to 31 December 2013 (6 pages)
30 September 2013Annual return made up to 26 September 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 November 2009Termination of appointment of Jay Chinnadorai as a director (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (6 pages)
12 February 2009Return made up to 26/09/08; full list of members (6 pages)
27 November 2008Ad 26/09/07\gbp si [email protected]=22280\gbp ic 2/22282\ (3 pages)
20 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 May 2008Registered office changed on 16/05/2008 from 6TH floor south, brettenham house, lancaster place london WC2E 7EW (1 page)
15 October 2007Return made up to 26/09/07; full list of members (2 pages)
13 August 2007Ad 02/08/07--------- £ si 95@1=95 £ ic 1/96 (3 pages)
26 September 2006Incorporation (17 pages)