Company NameThe Houston Partnership (Clarity) Limited
Company StatusDissolved
Company Number07062988
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameClarity Contracting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Houston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Last Arrochar
Arrochar
Dunbartonshire
G83 7AA
Scotland
Secretary NameMr Robert Graham Sinclair
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Lauder Green
East Kilbride
Glasgow
G74 3JU
Scotland

Contact

Websitewww.thehoustonpartnership.com
Email address[email protected]

Location

Registered AddressUnit F3 Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1David Houston
100.00%
Ordinary

Financials

Year2014
Net Worth-£354
Cash£279
Current Liabilities£22,765

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2014Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2 August 2014 (1 page)
2 August 2014Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2 August 2014 (1 page)
2 August 2014Registered office address changed from Thames House 7 Mount Mews Hampton Middlesex TW12 2SH to Unit F3 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2 August 2014 (1 page)
11 November 2013Director's details changed for Mr David Houston on 1 November 2013 (2 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Registered office address changed from Flat 1 32 Cintra Park London SE19 2LQ United Kingdom on 11 November 2013 (1 page)
11 November 2013Director's details changed for Mr David Houston on 1 November 2013 (2 pages)
11 November 2013Director's details changed for Mr David Houston on 1 November 2013 (2 pages)
11 November 2013Registered office address changed from Flat 1 32 Cintra Park London SE19 2LQ United Kingdom on 11 November 2013 (1 page)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Company name changed clarity contracting LIMITED\certificate issued on 29/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-29
(3 pages)
29 March 2012Company name changed clarity contracting LIMITED\certificate issued on 29/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-29
(3 pages)
28 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
13 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)