CLARIFY LIMITED
Overview
| Company Name | CLARIFY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02990502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLARIFY LIMITED?
- (5190) /
- (7222) /
Where is CLARIFY LIMITED located?
| Registered Office Address | Maidenhead Office Park Westacott Way SL6 3QH Maidenhead Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLARIFY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROMODE LIMITED | Nov 15, 1994 | Nov 15, 1994 |
What are the latest accounts for CLARIFY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2007 |
What are the latest filings for CLARIFY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of John Marshall Doolittle as a director | 3 pages | AP01 | ||||||||||
Appointment of Allan Bifield as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Sharon Rolston as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Freemantle as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2008 to Jun 30, 2009 | 3 pages | AA01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2006 | 8 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Dec 31, 2005 | 9 pages | AA | ||||||||||
Accounts made up to Dec 31, 2004 | 9 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 2 pages | 244 | ||||||||||
Who are the officers of CLARIFY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELBAZ, Nir | Secretary | Yavne 42/24 Ramat Hasharon Israel | Israeli | 136898990001 | ||||||
| BIFIELD, Allan | Director | Lytteton Gardens K1L 5A4 Ottawa 95 Ontario Canada | Canada | British | 151416220001 | |||||
| DOOLITTLE, John Marshall | Director | Fieldcrest Lane L6M 2L7 Oakville 1284 Ontario Canada | Canada | Canadian | 151416140001 | |||||
| DAVIES, Gordon Allan | Secretary | The Shielings Heathfield Avenue SL5 0AL Sunninghill Berkshire | Canadian | 77214750001 | ||||||
| GILL, Dara Singh | Secretary | 1 Wellsprings Brightwell Cum Sotwell OX10 0RN Wallingford Oxfordshire | British | 89844650001 | ||||||
| MILES, John Innes | Secretary | Cripps Wood The Slade Bucklebury RG7 6TL Reading Berkshire | British | 41234480002 | ||||||
| MUNDAY, Richard Trevor | Secretary | 5 Wilderness Road Earley RG6 7RU Reading Berkshire | British | 86116060001 | ||||||
| ROBERTS, David John Edward | Secretary | Millfield House Chelmsford Road CM6 1LP Dunmow Essex | British | 49887280002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BIRT, Henry | Director | 9 Andrews Reach SL8 5GA Bourne End Buckinghamshire | British | 107948990001 | ||||||
| COURT, Richard Austin | Director | 20 Heathermount Drive RG45 6HN Crowthorne Berkshire | British | 69761430005 | ||||||
| CUSS, Paul Michael | Director | 3 Woodburn Grange Grange Drive HP10 8JA High Wycombe Buckinghamshire | British | 47712060001 | ||||||
| DAVIES, Gordon Allan | Director | The Shielings Heathfield Avenue SL5 0AL Sunninghill Berkshire | Canadian | 77214750001 | ||||||
| FREEMANTLE, Simon John | Director | 58 Kings Hill Beech GU34 4AN Alton Hampshire | United Kingdom | British | 78049380002 | |||||
| FRITZ, Ray | Director | 2778 Boncheff Drive San Jose California 95133 FOREIGN Usa | American | 41234640001 | ||||||
| GILL, Dara Singh | Director | 1 Wellsprings Brightwell Cum Sotwell OX10 0RN Wallingford Oxfordshire | British | 89844650001 | ||||||
| MILES, John Innes | Director | Cripps Wood The Slade Bucklebury RG7 6TL Reading Berkshire | British | 41234480002 | ||||||
| MUNDAY, Richard Trevor | Director | 5 Wilderness Road Earley RG6 7RU Reading Berkshire | England | British | 86116060001 | |||||
| PEACOCK, Ian Geoffrey | Director | 26 Meadowcroft Close Otterbourne SO21 2HD Winchester Hampshire | British | 43828150001 | ||||||
| PRAISNER, Jan | Director | 220 Erica Way Portala Valley California 94028 America | American | 61944070001 | ||||||
| PUGH, Gareth Alan David | Director | 4 Hyde Green SL7 1QL Marlow Buckinghamshire | British | 71061900001 | ||||||
| QUANTRELL, David George | Director | The Gables The Manor Paddock Broad Hinton SN4 9PQ Swindon Wiltshire | England | British | 94249360001 | |||||
| ROLSTON, Sharon | Director | 153 Hallowell Road HA6 1DZ Northwood Middlesex | Uk | British | 112192370001 | |||||
| STAMM, David Alan | Director | 211 Brook Road Auburn California 95603 FOREIGN Usa | American | 41234700001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does CLARIFY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 14, 1999 Delivered On Jan 28, 1999 | Outstanding | Amount secured £141,000 and all other moneys due from the company to the chargee in accordance with this deed | |
Short particulars Deposit of £141,000 and all other money from time to time withdrawn from it. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0