Company NameClearplas Ltd
Company StatusDissolved
Company Number08626758
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Indrajit Singh Kapur
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ickenham Close
Ruislip
HA4 7DJ
Director NameMr Padraig Shine
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Granary Knockglass Kells
County Meath
Ireland

Location

Registered AddressPentax House South Hill Avenue
South Harrow
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Indrajit Singh Kapur
50.00%
Ordinary
100 at £1Padraig Shine
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,048
Cash£252
Current Liabilities£3,300

Accounts

Latest Accounts30 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

28 August 2015Delivered on: 5 September 2015
Persons entitled: UK Exim Finance LTD

Classification: A registered charge
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
15 May 2017Satisfaction of charge 086267580001 in full (1 page)
30 April 2017Total exemption small company accounts made up to 30 July 2016 (6 pages)
24 April 2017Termination of appointment of Padraig Shine as a director on 31 December 2016 (1 page)
25 September 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200
(4 pages)
11 September 2015Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 11 September 2015 (1 page)
5 September 2015Registration of charge 086267580001, created on 28 August 2015 (19 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Registered office address changed from Ashfields Suite Sma House Langley Waters Kings Langley Hertfordshire WD4 8LZ England to C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ on 19 August 2014 (1 page)
19 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)