Company NameClear Prism Limited
Company StatusDissolved
Company Number06799637
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Dilan Shivantha Karunanayake
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySri Lankan
StatusClosed
Appointed08 November 2010(1 year, 9 months after company formation)
Appointment Duration10 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-18 Irving Street
Leicester Square
London
WC2H 7AZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Jeremy Cannell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Woodlands Road
Little Bookham
Surrey
KT23 4HL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,293
Current Liabilities£4,436

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 November 2010Appointment of Dilan Karunanayakg as a director (3 pages)
15 November 2010Termination of appointment of Jeremy Cannell as a director (2 pages)
15 November 2010Appointment of Dilan Karunanayakg as a director (3 pages)
15 November 2010Termination of appointment of Jeremy Cannell as a director (2 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1
(4 pages)
16 March 2009Director's Change of Particulars / jeremy cannell / 01/03/2009 / HouseName/Number was: 55, now: 75; Street was: princes gate, now: woodlands road; Area was: exhibition road, now: bookham; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW7 2DN, now: KT23 4HL (1 page)
16 March 2009Director's change of particulars / jeremy cannell / 01/03/2009 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 55 princes gate exhibition road london SW7 2PN united kingdom (1 page)
26 February 2009Registered office changed on 26/02/2009 from 55 princes gate exhibition road london SW7 2PN united kingdom (1 page)
25 February 2009Director appointed jeremy cannell (2 pages)
25 February 2009Director appointed jeremy cannell (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 18 irving street london WC2H 7AZ (1 page)
24 February 2009Registered office changed on 24/02/2009 from 18 irving street london WC2H 7AZ (1 page)
27 January 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
27 January 2009Appointment terminated director dunstana davies (1 page)
27 January 2009Appointment Terminated Director dunstana davies (1 page)
27 January 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
23 January 2009Incorporation (19 pages)
23 January 2009Incorporation (19 pages)