About

Registered Number: 04076712
Date of Incorporation: 22/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (8 years and 5 months ago)
Registered Address: FRP ADVISORY LLP, Trident House 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

 

Founded in 2000, Clarity Integration Ltd have registered office in St. Albans in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Ashley, Brian John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Brian John 08 April 2005 21 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2014
4.40 - N/A 21 October 2014
4.68 - Liquidator's statement of receipts and payments 31 July 2014
4.68 - Liquidator's statement of receipts and payments 05 September 2013
2.24B - N/A 02 August 2012
2.34B - N/A 16 July 2012
2.16B - N/A 29 June 2012
2.23B - N/A 28 May 2012
2.17B - N/A 14 May 2012
AD01 - Change of registered office address 30 April 2012
2.12B - N/A 30 April 2012
1.4 - Notice of completion of voluntary arrangement 21 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2012
AA - Annual Accounts 15 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 27 September 2010
1.1 - Report of meeting approving voluntary arrangement 12 May 2010
AR01 - Annual Return 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 January 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 20 June 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 28 September 2001
225 - Change of Accounting Reference Date 30 August 2001
395 - Particulars of a mortgage or charge 24 August 2001
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2003 Fully Satisfied

N/A

Fixed charge over book debts 17 June 2003 Outstanding

N/A

Mortgage debenture 17 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.