Company NameReal Clarity Consulting Ltd
Company StatusDissolved
Company Number06176630
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date5 April 2017 (7 years ago)
Previous NameLiamski Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Liam Antony Dystant
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameFred Dystant
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Blakeney Close
Elm Village
London
Greater London
NW1 0BR
Secretary NameMrs Christine Dystant
StatusResigned
Appointed01 May 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address4 Blakeney Close
Elm Village
London
NW1 0BR

Location

Registered AddressEdelman House
1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£163,450
Cash£143,435
Current Liabilities£9,557

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
5 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 December 2015Registered office address changed from C/O Liam Dystant 4 Blakeney Close Elm Village London London NW1 0BR to Edelman House 1238 High Road Whetstone London N20 0LH on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from C/O Liam Dystant 4 Blakeney Close Elm Village London London NW1 0BR to Edelman House 1238 High Road Whetstone London N20 0LH on 11 December 2015 (2 pages)
10 December 2015Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
10 December 2015Declaration of solvency (4 pages)
10 December 2015Declaration of solvency (4 pages)
10 December 2015Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
(1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Appointment of a voluntary liquidator (1 page)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
  • LRESSP ‐ Special resolution to wind up on 2015-11-30
(1 page)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Termination of appointment of Christine Dystant as a secretary on 1 January 2015 (1 page)
23 March 2015Termination of appointment of Christine Dystant as a secretary on 1 January 2015 (1 page)
23 March 2015Termination of appointment of Christine Dystant as a secretary on 1 January 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
28 November 2013Company name changed liamski LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed liamski LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
31 March 2013Appointment of Mrs Christine Dystant as a secretary (1 page)
31 March 2013Termination of appointment of Fred Dystant as a secretary (1 page)
31 March 2013Termination of appointment of Fred Dystant as a secretary (1 page)
31 March 2013Appointment of Mrs Christine Dystant as a secretary (1 page)
24 March 2013Secretary's details changed for Fred Dystant on 1 February 2013 (1 page)
24 March 2013Secretary's details changed for Fred Dystant on 1 February 2013 (1 page)
24 March 2013Secretary's details changed for Fred Dystant on 1 February 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Secretary's details changed for Fred Dystant on 5 April 2012 (1 page)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
5 April 2012Secretary's details changed for Fred Dystant on 5 April 2012 (1 page)
5 April 2012Secretary's details changed for Fred Dystant on 5 April 2012 (1 page)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
3 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
10 December 2010Registered office address changed from 12 Fuller Close London Greater London E2 6DX on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 12 Fuller Close London Greater London E2 6DX on 10 December 2010 (1 page)
10 December 2010Director's details changed for Mr Liam Dystant on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mr Liam Dystant on 10 December 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2010Director's details changed for Liam Dystant on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Liam Dystant on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Liam Dystant on 5 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 21/03/08; full list of members (3 pages)
9 April 2008Return made up to 21/03/08; full list of members (3 pages)
21 March 2007Incorporation (8 pages)
21 March 2007Incorporation (8 pages)