Company NameClario Tech Limited
Company StatusDissolved
Company Number12229999
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 7 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NameLumis Technology Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development

Directors

Director NameViacheslav Kolomeichuk
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCypriot
StatusClosed
Appointed26 September 2019(same day as company formation)
RoleCo Founder It
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Stratford Place
Marylebone
London
W1C 1AY
Director NameMr Giles Alastair James Farley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2020(1 year after company formation)
Appointment Duration3 years, 5 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
London
W1C 1AY
Director NameMr Alun Baker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
Marylebone
London
W1C 1AY
Director NameMr Geoffrey Martin Baldock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Stratford Place
Marylebone
London
W1C 1AY
Director NameMr Dominic Edward Neil-Dwyer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stratford Place
Marylebone
London
W1C 1AY
Director NameJonathan Michael Organ
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stratford Place
Marylebone
London
W1C 1AY
Director NameIurii Dvoinos
Date of BirthJune 1986 (Born 37 years ago)
NationalityCypriot
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCo Founder It
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Stratford Place
Marylebone
London
W1C 1AY

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2023First Gazette notice for voluntary strike-off (1 page)
9 December 2023Application to strike the company off the register (1 page)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
24 August 2023Registered office address changed from 7 Stratford Place Marylebone London W1C 1AY United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 24 August 2023 (1 page)
8 January 2023Full accounts made up to 31 December 2021 (34 pages)
26 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
15 April 2022Cessation of Viacheslav Kolomeichuk as a person with significant control on 8 April 2022 (1 page)
15 April 2022Notification of Halyna Kolomeichuk as a person with significant control on 8 April 2022 (2 pages)
24 March 2022Full accounts made up to 31 December 2020 (29 pages)
25 November 2021Termination of appointment of Iurii Dvoinos as a director on 11 November 2021 (1 page)
11 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
2 September 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2020Termination of appointment of Geoffrey Martin Baldock as a director on 6 October 2020 (1 page)
21 October 2020Termination of appointment of Jonathan Michael Organ as a director on 6 October 2020 (1 page)
21 October 2020Termination of appointment of Dominic Edward Neil-Dwyer as a director on 6 October 2020 (1 page)
21 October 2020Termination of appointment of Alun Baker as a director on 6 October 2020 (1 page)
20 October 2020Appointment of Mr Giles Alastair James Farley as a director on 6 October 2020 (2 pages)
2 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
2 October 2020Director's details changed for Jonathan Michael Organ on 16 March 2020 (2 pages)
20 November 2019Company name changed lumis technology LIMITED\certificate issued on 20/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (3 pages)
11 November 2019Registered office address changed from 85 Chiltern Road Caversham Reading Berkshire RG4 5HS United Kingdom to 7 Stratford Place Marylebone London W1C 1AY on 11 November 2019 (2 pages)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • USD 100
(28 pages)