About

Registered Number: 07253698
Date of Incorporation: 14/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 5 months ago)
Registered Address: Brookfield Court Selby Road, Garforth, Leeds, LS25 1NB

 

Having been setup in 2010, Claritas Software Development Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Claritas Software Development Ltd. The current directors of the business are Sutton, Kirsty Jayne, Herbert-davies, Emma Louise, Murray, David Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUTTON, Kirsty Jayne 04 March 2014 - 1
HERBERT-DAVIES, Emma Louise 01 December 2012 04 March 2014 1
MURRAY, David Brian 14 May 2010 30 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 16 August 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AD01 - Change of registered office address 20 March 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 30 January 2013
AP03 - Appointment of secretary 18 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM02 - Termination of appointment of secretary 10 January 2013
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 02 February 2011
AA01 - Change of accounting reference date 28 January 2011
AD01 - Change of registered office address 06 July 2010
AP03 - Appointment of secretary 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 16 May 2010
NEWINC - New incorporation documents 14 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.