Company NameClarity Systems UK Limited
Company StatusDissolved
Company Number06526181
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameCatriona Gillian Comloquoy Bull
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
London
SE1 9PZ
Secretary NameAlison Mary Catherine Sullivan
StatusClosed
Appointed28 April 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameMr Mark Nashman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleBusiness Executive
Correspondence Address51 York Downs Drive
Toronto
Ontario M3h 1h7
Canada
Secretary NameMr Frank Pizzolato
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address95 Comay Rd
Toronto
Ontario M6m 2k9
Canada
Secretary NameBenjamin Alex Stollard
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 2011)
RoleCompany Director
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
London
SE1 9PZ
Director NameBenjamin Alex Stollard
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
London
SE1 9PZ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Ibm United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
15 October 2013Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 15 October 2013 (2 pages)
14 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2013Appointment of a voluntary liquidator (1 page)
14 October 2013Declaration of solvency (3 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(5 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1,000
(5 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Registered office address changed from Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 6 March 2012 (1 page)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages)
6 March 2012Registered office address changed from Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 6 March 2012 (1 page)
6 March 2012Termination of appointment of Benjamin Stollard as a director (1 page)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Termination of appointment of Benjamin Stollard as a secretary (1 page)
6 March 2012Termination of appointment of Mark Nashman as a director (1 page)
27 June 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 May 2011Appointment of Catriona Gillian Comloquoy Bull as a director (3 pages)
17 May 2011Appointment of Benjamin Alex Stollard as a director (3 pages)
17 May 2011Appointment of Benjamin Alex Stollard as a secretary (3 pages)
7 April 2011Annual return made up to 5 March 2011 (15 pages)
7 April 2011Annual return made up to 5 March 2011 (15 pages)
7 April 2011Termination of appointment of Frank Pizzolato as a secretary (2 pages)
21 September 2010Annual return made up to 5 March 2010 (14 pages)
21 September 2010Annual return made up to 5 March 2010 (14 pages)
13 September 2010Registered office address changed from Mcak & Co 15 1St Floor Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 September 2010 (2 pages)
23 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 September 2009Accounts for a small company made up to 30 September 2008 (5 pages)
7 July 2009Return made up to 05/03/09; full list of members (7 pages)
25 June 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
6 June 2009Registered office changed on 06/06/2009 from c/o mcak & co 1ST floor princeton mews 167-169 london road kingston upon thames surrey KT2 6PT (1 page)
29 July 2008Registered office changed on 29/07/2008 from 83 victoria street london SW1H 0HW (1 page)
6 March 2008Incorporation (20 pages)