Company NameClariance Limited
Company StatusDissolved
Company Number06934444
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameBfinance Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Vafai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 36 Queen Street
London
EC4R 1BN
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2022)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NamePromenade Secretaries Ltd (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence AddressThird Floor 95 The Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2016(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 November 2018(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone020 79301540
Telephone regionLondon

Location

Registered Address2nd Floor 36 Queen Street
London
EC4R 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bfinance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
7 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr David Vafai on 1 July 2016 (2 pages)
31 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 June 2019Change of name notice (2 pages)
13 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
2 April 2019Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 November 2018 (1 page)
2 April 2019Appointment of Eversecretary Limited as a secretary on 7 November 2018 (2 pages)
26 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 May 2018Director's details changed for Mr David Vafai on 24 February 2017 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Bfinance Holdings Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Bfinance Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017 (1 page)
6 November 2016Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
6 November 2016Register inspection address has been changed from Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
4 November 2016Register(s) moved to registered inspection location Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH (1 page)
4 November 2016Termination of appointment of Promenade Secretaries Ltd as a secretary on 1 July 2016 (1 page)
4 November 2016Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
4 November 2016Termination of appointment of Promenade Secretaries Ltd as a secretary on 1 July 2016 (1 page)
4 November 2016Register(s) moved to registered inspection location Third Floor 95 Promenade Cheltenham Gloucestershire GL50 1HH (1 page)
4 November 2016Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016 (2 pages)
1 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
1 November 2016Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
9 May 2016Director's details changed for Mr David Vafai on 2 April 2016 (2 pages)
9 May 2016Director's details changed for Mr David Vafai on 2 April 2016 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(5 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(5 pages)
6 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr David Vafai on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Mr David Vafai on 24 September 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE Uk on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE Uk on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Director's details changed for Mr David Vafai on 2 April 2012 (2 pages)
5 April 2012Registered office address changed from 15 Bedford Street London WC2E 9HE Uk on 5 April 2012 (1 page)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 November 2010Director's details changed for David Vafai on 17 July 2010 (2 pages)
19 November 2010Director's details changed for David Vafai on 17 July 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (2 pages)
18 May 2010Register(s) moved to registered inspection location (2 pages)
18 May 2010Register inspection address has been changed (2 pages)
18 May 2010Register inspection address has been changed (2 pages)
6 July 2009Secretary appointed promenade secretaries LTD (1 page)
6 July 2009Director appointed david vafai (2 pages)
6 July 2009Director appointed david vafai (2 pages)
6 July 2009Secretary appointed promenade secretaries LTD (1 page)
16 June 2009Appointment terminated director graham stephens (1 page)
16 June 2009Appointment terminated director graham stephens (1 page)
15 June 2009Incorporation (14 pages)
15 June 2009Incorporation (14 pages)