Company NameClearpoint Solutions Ltd
Company StatusDissolved
Company Number07733176
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTrÉ McKenzie
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 09 August 2016)
RoleInvestment Broker
Country of ResidenceEngland
Correspondence Address72 Shelton Street
London
WC2H 9JQ
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr Michael Pursey
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 year, 11 months after company formation)
Appointment Duration3 days (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Joe Cox
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2013(2 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Berkeley Avenue
Ilford
IG5 0UP
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed08 August 2011(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address72 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Tre Mckenzie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 October 2014Registered office address changed from One Canada Square 37Th Floor One Canada Square Canary Wharf London E14 5DY England to 72 Shelton Street London WC2H 9JQ on 20 October 2014 (1 page)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
8 May 2014Director's details changed for Tré Mckenzie on 5 April 2014 (2 pages)
8 May 2014Director's details changed for Tré Mckenzie on 5 April 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 October 2013Registered office address changed from 33 Berkeley Avenue Ilford IG5 0UP England on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Joe Cox as a director (1 page)
15 September 2013Appointment of Mr. Joe Cox as a director (2 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(3 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(3 pages)
8 July 2013Termination of appointment of Michael Pursey as a director (1 page)
8 July 2013Appointment of Tré Mckenzie as a director (2 pages)
8 July 2013Registered office address changed from 35 Firs Avenue London N11 3NE England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 35 Firs Avenue London N11 3NE England on 8 July 2013 (1 page)
5 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 July 2013 (1 page)
5 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
5 July 2013Appointment of Mr Michael Pursey as a director (2 pages)
5 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 5 July 2013 (1 page)
5 July 2013Termination of appointment of Adrian Koe as a director (1 page)
10 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
10 August 2011Appointment of Mr Adrian Michael Koe as a director (2 pages)
9 August 2011Termination of appointment of Ian Taylor as a director (1 page)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)