Company NameClear Fd Services Ltd
Company StatusDissolved
Company Number07560474
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Thamina Akthar Hannan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Pendle Road
London
SW16 6RT
Director NameMs Sarah Iqbal
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Woodside Avenue
Chislehurst
Kent
BR7 6BT

Location

Registered Address67 Pendle Road
London
SW16 6RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Thamina Akthar Hannan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,949
Cash£8,701
Current Liabilities£1,275

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
14 March 2016Application to strike the company off the register (3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Director's details changed for Ms Thamina Akthar Hannan on 27 October 2013 (2 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Registered office address changed from C/O 12 Moyser Road Po Box London 12 Moyser Road London SW16 6RG United Kingdom on 14 November 2013 (1 page)
21 December 2012Registered office address changed from C/O Sarah Iqbal 73 Woodside Avenue Chislehurst Kent BR7 6BT United Kingdom on 21 December 2012 (1 page)
21 December 2012Termination of appointment of Sarah Iqbal as a director (1 page)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
21 December 2012Appointment of Ms Thamina Akthar Hannan as a director (2 pages)
21 December 2012Director's details changed for Ms Thamina Akthar Hannan on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Ms Thamina Akthar Hannan on 1 December 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Director's details changed for Sarah Iqbal on 30 April 2012 (2 pages)
3 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from C/O Sarah Iqbal 22 Station Road Ashley Down Bristol BS7 9LB United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from C/O Sarah Iqbal 22 Station Road Ashley Down Bristol BS7 9LB United Kingdom on 5 December 2011 (1 page)
20 July 2011Registered office address changed from 97a Gloucester Road Bishopston Bristol BS7 8AT on 20 July 2011 (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)