Company NameClaridad Limited
Company StatusDissolved
Company Number04729693
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNina Morgan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleConsultant Analyst
Correspondence Address266a Kew Road
Kew
Surrey
TW9 3EE
Secretary NameJaume Vilar
NationalityBritish
StatusClosed
Appointed01 January 2004(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 27 November 2007)
RoleConsultant
Correspondence AddressFlat 1
98-100 Tottenham Road
London
N1 4DP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameJaume Vilar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1
98-100 Tottenham Road
London
N1 4DP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJaume Vilar
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1
98-100 Tottenham Road
London
N1 4DP
Director NameJaume Vilar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 2004)
RoleIT Consultant
Correspondence AddressFlat 1
98-100 Tottenham Road
London
N1 4DP

Location

Registered Address3 Brookfield Road
Lymm
Warrington
Cheshire
WA13 0QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Financials

Year2014
Turnover£89,126
Gross Profit£56,636
Net Worth£34,086
Cash£36,252
Current Liabilities£5,484

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
8 December 2005Director's particulars changed (1 page)
4 October 2005Registered office changed on 04/10/05 from: flat 1 98-100 tottenham road london N1 4DQ (1 page)
27 April 2005Return made up to 10/04/05; full list of members (2 pages)
27 April 2005Director's particulars changed (1 page)
4 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 November 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
11 June 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004New secretary appointed (2 pages)
8 January 2004Director's particulars changed (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
13 June 2003Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003Director's particulars changed (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)