CLEAR CAPITAL GROUP LTD
Overview
| Company Name | CLEAR CAPITAL GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06275866 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLEAR CAPITAL GROUP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLEAR CAPITAL GROUP LTD located?
| Registered Office Address | 10 Paternoster Square EC4M 7AL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEAR CAPITAL GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CLEAR CAPITAL GROUP LTD?
| 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 | ||||||||||
Termination of appointment of Nicholas Jeremy Bruce Paulson-Ellis as a director on Oct 08, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Oct 08, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Samantha Guthrie as a secretary on Oct 08, 2012 | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Termination of appointment of Rupert Angus Macpherson as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 91 Brick Lane Block D the Old Truman Brewery London E1 6QL England on Dec 21, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 19 pages | AA | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Saurabh Mukherjea as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 120 Old Broad Street London EC2N 1AR on Jun 15, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Jennifer Owens as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ncm Finance Limited as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Nov 30, 2009 to Dec 31, 2009 | 2 pages | AA01 | ||||||||||
Secretary's details changed for Noble Corporate Management Limited on Nov 11, 2009 | 1 pages | CH04 | ||||||||||
Director's details changed for Nicholas Jeremy Bruce Paulson-Ellis on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Saurabh Mukherjea on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward John Llewellyn-Lloyd on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Charles James Ashton on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CLEAR CAPITAL GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUTHRIE, Samantha | Secretary | Paternoster Square EC4M 7AL London 10 United Kingdom | 172669760001 | |||||||
| ASHTON, Charles James | Director | Paternoster Square EC4M 7AL London 10 United Kingdom | United Kingdom | British | 139012420002 | |||||
| LLEWELLYN-LLOYD, Edward John | Director | Paternoster Square EC4M 7AL London 10 United Kingdom | England | British | 8369250002 | |||||
| OWENS, Jennifer | Secretary | Paternoster Square EC4M 7AL London 10 United Kingdom | 148669360001 | |||||||
| PAULSON-ELLIS, Nicholas Jeremy Bruce | Secretary | 41 Elm Grove Road Barnes SW13 0BU London | British | 193021480002 | ||||||
| NCM FINANCE LIMITED | Secretary | George Street EH2 3BU Edinburgh 76 | 86014010003 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GRANT, Adam Douglas Mortimer | Director | 27 Warwicks Bench GU1 3TF Guildford Surrey | England | British | 147687150001 | |||||
| JONES, Graeme Andrew | Director | White Horse Church Lane Finchampstead RG40 4LU Wokingham Berkshire | England | British | 57076170002 | |||||
| KAY, John Anderson, Professor | Director | 17 Shouldham Street W1H 5FL London | England | British | 2896900001 | |||||
| MACPHERSON, Rupert Angus | Director | Paternoster Square EC4M 7AL London 10 United Kingdom | United Kingdom | British | 131326520001 | |||||
| MUKHERJEA, Saurabh | Director | Brick Lane Block D The Old Truman Brewery E1 6QL London 91 England | India | British | 112821660002 | |||||
| PAULSON-ELLIS, Nicholas Jeremy Bruce | Director | Paternoster Square EC4M 7AL London 10 United Kingdom | England | British | 193021480002 | |||||
| TIEFENBRUN, Natan Elazar | Director | 21 Fordington Road N6 4TD London | United Kingdom | British | 117153970001 |
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