Company NameClausefan Limited
Company StatusDissolved
Company Number03796201
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTahir Jameel Ismail
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 18 November 2003)
RoleProposed Director
Correspondence Address28 Court Hey Drive
Liverpool
Merseyside
L16 2ND
Secretary NameRuksana Ismail
NationalityBritish
StatusClosed
Appointed12 July 1999(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address28 Court Hey Drive
Liverpool
Merseyside
L16 2ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Shelley Road
Reddish
Stockport
Cheshire
SK5 6JG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£57
Cash£1
Current Liabilities£1,058

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
26 June 2003Application for striking-off (1 page)
9 October 2002Registered office changed on 09/10/02 from: 28 court hey drive liverpool merseyside L16 2ND (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 July 2001Return made up to 25/06/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
18 January 2001Return made up to 25/06/00; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
25 June 1999Incorporation (13 pages)