Company NameClear View Housing Limited
DirectorMohammed Sobirul Hoque
Company StatusActive - Proposal to Strike off
Company Number07756053
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mohammed Sobirul Hoque
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address191a North Gower Street
Euston
London
NW1 2NJ

Location

Registered Address5a Falkland Road
London
NW5 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mohammed Sobirul Hoque
100.00%
Ordinary

Financials

Year2014
Net Worth£27,038
Cash£17,405
Current Liabilities£5,340

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2020 (3 years, 8 months ago)
Next Return Due13 September 2021 (overdue)

Filing History

20 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
9 December 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
5 December 2019Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
16 November 2018Registered office address changed from 187a Hertford Road London N9 7EP to 5a Falkland Road London NW5 2PS on 16 November 2018 (1 page)
8 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 June 2015Registered office address changed from 2 Highgate Road London NW5 1NR England to 187a Hertford Road London N9 7EP on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 2 Highgate Road London NW5 1NR England to 187a Hertford Road London N9 7EP on 12 June 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Registered office address changed from Basement Office 202 City Road London EC1V 2PH to 2 Highgate Road London NW5 1NR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Basement Office 202 City Road London EC1V 2PH to 2 Highgate Road London NW5 1NR on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Basement Office 202 City Road London EC1V 2PH to 2 Highgate Road London NW5 1NR on 8 June 2015 (1 page)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
5 September 2014Registered office address changed from 187a Hertford Road Edmonton N9 7EP to Basement Office 202 City Road London EC1V 2PH on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 187a Hertford Road Edmonton N9 7EP to Basement Office 202 City Road London EC1V 2PH on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 187a Hertford Road Edmonton N9 7EP to Basement Office 202 City Road London EC1V 2PH on 5 September 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
18 January 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 January 2013 (1 page)
18 January 2013Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
30 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)