Company NameClarite Limited
Company StatusDissolved
Company Number06709390
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Karen Maria Corkett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameTony Peter Corkett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameSamantha Lisa Cooper
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address115 Northumberland Road
Maidstone
Kent
ME15 7TA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM.W. Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
18 July 2011Application to strike the company off the register (3 pages)
18 July 2011Application to strike the company off the register (3 pages)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 October 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 15,000
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 15,000
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 15,000
(4 pages)
8 October 2010Director's details changed for Mrs Karen Maria Corkett on 9 September 2010 (3 pages)
8 October 2010Director's details changed for Tony Peter Corkett on 9 September 2010 (3 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(14 pages)
8 October 2010Director's details changed for Tony Peter Corkett on 9 September 2010 (3 pages)
8 October 2010Director's details changed for Mrs Karen Maria Corkett on 9 September 2010 (3 pages)
8 October 2010Director's details changed for Mrs Karen Maria Corkett on 9 September 2010 (3 pages)
8 October 2010Director's details changed for Tony Peter Corkett on 9 September 2010 (3 pages)
8 October 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(14 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
16 September 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
16 September 2009Accounting reference date extended from 30/09/2009 to 28/02/2010 (1 page)
24 July 2009Appointment Terminated Director samantha cooper (1 page)
24 July 2009Appointment terminated director samantha cooper (1 page)
29 October 2008Director appointed tony corkett (2 pages)
29 October 2008Director appointed tony corkett (2 pages)
23 October 2008Ad 26/09/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
23 October 2008Director appointed samantha lisa cooper (2 pages)
23 October 2008Ad 26/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 October 2008Director appointed samantha lisa cooper (2 pages)
23 October 2008Director appointed karen corkett (2 pages)
23 October 2008Director appointed karen corkett (2 pages)
8 October 2008Appointment Terminated Director douglas nominees LIMITED (1 page)
8 October 2008Appointment terminated secretary M.W. douglas & company LIMITED (1 page)
8 October 2008Appointment Terminated Secretary M.W. douglas & company LIMITED (1 page)
8 October 2008Appointment terminated director douglas nominees LIMITED (1 page)
26 September 2008Incorporation (16 pages)
26 September 2008Incorporation (16 pages)