Company NameClearfire Limited
Company StatusDissolved
Company Number06927046
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Warren Blumenow
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cyprus Road
London
N3 3RY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2009(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address6 Cyprus Road
London
N3 3RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Steven Sher
50.00%
Ordinary B
1 at £1Warren Blumenow
50.00%
Ordinary A

Financials

Year2014
Net Worth£7,621
Cash£31,580
Current Liabilities£31,476

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (2 pages)
10 October 2013Application to strike the company off the register (2 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
25 June 2013Registered office address changed from 98C Goldhurst Terrace London NW6 3HS United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 98C Goldhurst Terrace London NW6 3HS United Kingdom on 25 June 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Mr Warren Blumenow on 8 June 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Mr Warren Blumenow on 8 June 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Mr Warren Blumenow on 8 June 2012 (2 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Registered office address changed from 132 Barker Drive London NW1 0JE on 30 January 2012 (1 page)
30 January 2012Director's details changed for Warren Blumenow on 30 January 2012 (3 pages)
30 January 2012Director's details changed for Warren Blumenow on 30 January 2012 (3 pages)
30 January 2012Registered office address changed from 132 Barker Drive London NW1 0JE on 30 January 2012 (1 page)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Warren Blumenow on 8 June 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Warren Blumenow on 8 June 2010 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Warren Blumenow on 8 June 2010 (2 pages)
14 October 2009Termination of appointment of Swift Incorporations Limited as a secretary (1 page)
14 October 2009Termination of appointment of Swift Incorporations Limited as a secretary (1 page)
6 August 2009Memorandum and Articles of Association (14 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2009Memorandum and Articles of Association (14 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 June 2009Incorporation (20 pages)
8 June 2009Incorporation (20 pages)