CLARIFY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCLARIFY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02990502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CLARIFY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROMODE LIMITEDNov 15, 1994Nov 15, 1994

    What are the latest accounts for CLARIFY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for CLARIFY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of John Marshall Doolittle as a director

    3 pagesAP01

    Appointment of Allan Bifield as a director

    3 pagesAP01

    Termination of appointment of Sharon Rolston as a director

    2 pagesTM01

    Termination of appointment of Simon Freemantle as a director

    2 pagesTM01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2010

    Statement of capital on Jan 29, 2010

    • Capital: GBP 50,000
    SH01

    Previous accounting period extended from Dec 31, 2008 to Jun 30, 2009

    3 pagesAA01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    10 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    9 pagesAA

    Accounts made up to Dec 31, 2004

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    2 pages244

    Who are the officers of CLARIFY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELBAZ, Nir
    Yavne 42/24
    Ramat Hasharon
    Israel
    Secretary
    Yavne 42/24
    Ramat Hasharon
    Israel
    Israeli136898990001
    BIFIELD, Allan
    Lytteton Gardens
    K1L 5A4 Ottawa
    95
    Ontario
    Canada
    Director
    Lytteton Gardens
    K1L 5A4 Ottawa
    95
    Ontario
    Canada
    CanadaBritish151416220001
    DOOLITTLE, John Marshall
    Fieldcrest Lane
    L6M 2L7 Oakville
    1284
    Ontario
    Canada
    Director
    Fieldcrest Lane
    L6M 2L7 Oakville
    1284
    Ontario
    Canada
    CanadaCanadian151416140001
    DAVIES, Gordon Allan
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Secretary
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Canadian77214750001
    GILL, Dara Singh
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    Secretary
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    British89844650001
    MILES, John Innes
    Cripps Wood
    The Slade Bucklebury
    RG7 6TL Reading
    Berkshire
    Secretary
    Cripps Wood
    The Slade Bucklebury
    RG7 6TL Reading
    Berkshire
    British41234480002
    MUNDAY, Richard Trevor
    5 Wilderness Road
    Earley
    RG6 7RU Reading
    Berkshire
    Secretary
    5 Wilderness Road
    Earley
    RG6 7RU Reading
    Berkshire
    British86116060001
    ROBERTS, David John Edward
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    Secretary
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    British49887280002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BIRT, Henry
    9 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    Director
    9 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    British107948990001
    COURT, Richard Austin
    20 Heathermount Drive
    RG45 6HN Crowthorne
    Berkshire
    Director
    20 Heathermount Drive
    RG45 6HN Crowthorne
    Berkshire
    British69761430005
    CUSS, Paul Michael
    3 Woodburn Grange
    Grange Drive
    HP10 8JA High Wycombe
    Buckinghamshire
    Director
    3 Woodburn Grange
    Grange Drive
    HP10 8JA High Wycombe
    Buckinghamshire
    British47712060001
    DAVIES, Gordon Allan
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Director
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Canadian77214750001
    FREEMANTLE, Simon John
    58 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    Director
    58 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    United KingdomBritish78049380002
    FRITZ, Ray
    2778 Boncheff Drive
    San Jose California 95133
    FOREIGN Usa
    Director
    2778 Boncheff Drive
    San Jose California 95133
    FOREIGN Usa
    American41234640001
    GILL, Dara Singh
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    Director
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    British89844650001
    MILES, John Innes
    Cripps Wood
    The Slade Bucklebury
    RG7 6TL Reading
    Berkshire
    Director
    Cripps Wood
    The Slade Bucklebury
    RG7 6TL Reading
    Berkshire
    British41234480002
    MUNDAY, Richard Trevor
    5 Wilderness Road
    Earley
    RG6 7RU Reading
    Berkshire
    Director
    5 Wilderness Road
    Earley
    RG6 7RU Reading
    Berkshire
    EnglandBritish86116060001
    PEACOCK, Ian Geoffrey
    26 Meadowcroft Close
    Otterbourne
    SO21 2HD Winchester
    Hampshire
    Director
    26 Meadowcroft Close
    Otterbourne
    SO21 2HD Winchester
    Hampshire
    British43828150001
    PRAISNER, Jan
    220 Erica Way
    Portala Valley
    California 94028
    America
    Director
    220 Erica Way
    Portala Valley
    California 94028
    America
    American61944070001
    PUGH, Gareth Alan David
    4 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    Director
    4 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    British71061900001
    QUANTRELL, David George
    The Gables The Manor Paddock
    Broad Hinton
    SN4 9PQ Swindon
    Wiltshire
    Director
    The Gables The Manor Paddock
    Broad Hinton
    SN4 9PQ Swindon
    Wiltshire
    EnglandBritish94249360001
    ROLSTON, Sharon
    153 Hallowell Road
    HA6 1DZ Northwood
    Middlesex
    Director
    153 Hallowell Road
    HA6 1DZ Northwood
    Middlesex
    UkBritish112192370001
    STAMM, David Alan
    211 Brook Road
    Auburn California 95603
    FOREIGN Usa
    Director
    211 Brook Road
    Auburn California 95603
    FOREIGN Usa
    American41234700001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CLARIFY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Danka UK PLC
    Transactions
    • Jan 28, 1999Registration of a charge (395)

    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