Company NameClaridom Limited
Company StatusDissolved
Company Number07638857
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Anthony John Dunn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA
Director NameMapsbury Directors Limited (Corporation)
StatusClosed
Appointed18 May 2011(same day as company formation)
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2011(same day as company formation)
Correspondence Address4th Floor Clerk's Well House 20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Mr Mideast Business Group Fze
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
22 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,000
(6 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 June 2015Director's details changed for Mapsbury Directors Limited on 1 October 2014 (1 page)
15 June 2015Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2014 (1 page)
15 June 2015Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2014 (1 page)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Director's details changed for Mapsbury Directors Limited on 1 October 2014 (1 page)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)