Dissolved 2015-11-17
Company Information for CLARITI SYSTEMS LIMITED
WARE, HERTFORDSHIRE, SG12,
|
Company Registration Number
05939492
Private Limited Company
Dissolved Dissolved 2015-11-17 |
Company Name | |
---|---|
CLARITI SYSTEMS LIMITED | |
Legal Registered Office | |
WARE HERTFORDSHIRE | |
Company Number | 05939492 | |
---|---|---|
Date formed | 2006-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-03 06:22:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN SMITH |
||
SARAH LOUISE HILL |
||
CRAIG ANDREW LABUDEK |
||
TIMOTHY JOHN SMITH |
||
MICHAEL ANTHONY NORCOTT THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ANDREW LABUDEK |
Company Secretary | ||
RICHARD MICHAEL DITTNER |
Director | ||
TIMOTHY JOHN SMITH |
Company Secretary | ||
TIMOTHY JOHN SMITH |
Director | ||
CHARLOTTE TERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHILDBASE PARTNERSHIP LIMITED | Director | 2017-02-28 | CURRENT | 1989-08-31 | Active | |
KANGA CREW LIMITED | Director | 2014-04-17 | CURRENT | 2004-08-31 | Liquidation | |
BKP PROPERTY HOLDINGS LIMITED | Director | 2015-11-01 | CURRENT | 2015-09-17 | Active | |
GOLDCREST HOMES LTD | Director | 2015-05-18 | CURRENT | 2011-09-26 | Active | |
YOPRO LIVING LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active - Proposal to Strike off | |
YOPRO LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active - Proposal to Strike off | |
GOLDCREST LAND (BROCKLEY STUDENT COMMUNITY) LIMITED | Director | 2015-02-18 | CURRENT | 2014-08-01 | Active - Proposal to Strike off | |
GOLDCREST HOMES (DOWNS DEVELOPMENT) LIMITED | Director | 2015-02-16 | CURRENT | 2002-08-23 | Active - Proposal to Strike off | |
GOLDCREST HOMES (CONSTRUCTION) LTD | Director | 2015-02-16 | CURRENT | 1991-12-05 | Active - Proposal to Strike off | |
GOLDCREST LAND (ENGLAND) LIMITED | Director | 2015-02-16 | CURRENT | 2003-07-29 | Active | |
GOLDCREST ARCHITECTS LIMITED | Director | 2015-02-16 | CURRENT | 2005-10-12 | Active | |
GOLDCREST HOMES (LONDON) LIMITED | Director | 2015-02-16 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
GOLDCREST PROPERTY LIMITED | Director | 2015-02-16 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
YOPRO ONE LIMITED | Director | 2015-02-16 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
GOLDCREST HOMES (LAND) LTD | Director | 2015-02-16 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
GOLDCREST LAND (UK) LIMITED | Director | 2013-12-02 | CURRENT | 2007-02-26 | Active | |
OINK ENERGY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
OINK ELECTRICITY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
OINK GAS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active - Proposal to Strike off | |
GREEN ENERGY GAS LIMITED | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active | |
GOLDCREST HOMES (BRITANNIA DEVELOPMENTS) LIMITED | Director | 2012-07-16 | CURRENT | 2003-01-28 | Dissolved 2017-10-17 | |
GARSINGTON ENERGY LIMITED | Director | 2011-10-25 | CURRENT | 2011-09-26 | Active | |
GREEN ENERGY ELECTRICITY LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
RED FISH SYSTEMS LIMITED | Director | 2010-11-05 | CURRENT | 2010-11-05 | Active | |
GREEN ENERGY LIMITED | Director | 2010-10-08 | CURRENT | 2009-12-21 | Active | |
GOLDCREST LAND LIMITED | Director | 2010-03-15 | CURRENT | 1982-08-25 | Active | |
GREEN ENERGY (UK) LIMITED | Director | 2008-11-04 | CURRENT | 2001-04-04 | Active | |
BLUE TEAPOT TRAINING LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
TULLIS RUSSELL GROUP LIMITED | Director | 2017-10-01 | CURRENT | 1994-04-07 | Active | |
STANMORE REHABILITATION LIMITED | Director | 2017-09-01 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
GRANDFORT PROPERTIES LIMITED | Director | 2012-12-18 | CURRENT | 1988-11-09 | Dissolved 2014-11-04 | |
GRANDFORT DAY NURSERIES LIMITED | Director | 2012-12-18 | CURRENT | 1989-10-19 | Dissolved 2014-11-25 | |
CHILD BASE LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 19/09/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR TIMOTHY JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MS SARAH LOUISE HILL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY NORCOTT THOMPSON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2013 FROM BROUGTON GRANGE BUSINESS CENTRE HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6XA UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG LABUDEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DITTNER | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 205 ABINGTON AVENUE NORTHAMPTON NN1 4PX | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR CRAIG ANDREW LABUDEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SMITH | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW LABUDEK / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL DITTNER / 01/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TERRY | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE TERRY | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/09/2007 TO 31/08/2007 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2011-09-01 | £ 24,403 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARITI SYSTEMS LIMITED
Called Up Share Capital | 2011-09-01 | £ 750 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 33,475 |
Current Assets | 2011-09-01 | £ 44,478 |
Debtors | 2011-09-01 | £ 11,003 |
Fixed Assets | 2011-09-01 | £ 1 |
Shareholder Funds | 2011-09-01 | £ 20,076 |
Tangible Fixed Assets | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CLARITI SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |