About

Registered Number: 03170651
Date of Incorporation: 11/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 7 months ago)
Registered Address: 24 Linton Gardens, Beckton, London, E6 5SQ

 

Clearview Commerce Ltd was established in 1996. We do not know the number of employees at this business. The companies directors are Nadaraja, Geetha Harriet, Singarayer, Anton Hugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGARAYER, Anton Hugh 11 March 1996 10 November 1997 1
Secretary Name Appointed Resigned Total Appointments
NADARAJA, Geetha Harriet 05 August 1998 05 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 April 2011
CERTNM - Change of name certificate 28 October 2010
CONNOT - N/A 20 October 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 11 October 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 03 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 21 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 11 March 2002
363s - Annual Return 11 March 2002
363s - Annual Return 11 March 2002
363s - Annual Return 11 March 2002
363s - Annual Return 05 March 2002
287 - Change in situation or address of Registered Office 26 October 2001
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
363s - Annual Return 09 March 1998
288b - Notice of resignation of directors or secretaries 19 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 30 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
NEWINC - New incorporation documents 11 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.