Company NameKlarrati Cic
Company StatusDissolved
Company Number07667426
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Wilfred Hamilton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameJoan Mary Hamilton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Secretary NameJoan Mary Hamilton
StatusClosed
Appointed27 July 2012(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 12 October 2016)
RoleCompany Director
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Adriana Seale
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySlovak
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Maple House Sandbrook Way
Sandbrook Park
Rochdale
Lancashire
OL11 1LQ
Secretary NameMrs Adriana Seale
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Maple House Sandbrook Way
Sandbrook Park
Rochdale
Lancashire
OL11 1LQ
Director NameMrs Denise Halpern
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressGround Floor Redbrook Mill Bury Road
Rochdale
Lancashire
OL11 4EE
Director NameMrs Julie Hilton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Redbrook Mill Bury Road
Rochdale
Lancashire
OL11 4EE

Contact

Websiteklarrati.org
Telephone01706 657565
Telephone regionRochdale

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£8,097
Cash£594
Current Liabilities£15,403

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
12 July 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
25 June 2015Registered office address changed from Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 June 2015 (2 pages)
18 June 2015Statement of affairs with form 4.19 (5 pages)
18 June 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-11
(1 page)
18 June 2015Statement of affairs with form 4.19 (5 pages)
2 June 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 21,000
(4 pages)
2 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 June 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 21,000
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 September 2014Registered office address changed from Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE to Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE to Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Ground Floor Redbrook Mill Bury Road Rochdale Lancashire OL11 4EE to Jape One Business Centre, Unit G8 Dell Road Rochdale Lancashire OL12 6BZ on 5 September 2014 (1 page)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
31 March 2014Termination of appointment of Julie Hilton as a director (1 page)
31 March 2014Termination of appointment of Julie Hilton as a director (1 page)
11 September 2013Termination of appointment of Denise Halpern as a director (1 page)
11 September 2013Termination of appointment of Denise Halpern as a director (1 page)
10 September 2013Appointment of Mrs Julie Hilton as a director (2 pages)
10 September 2013Appointment of Mrs Julie Hilton as a director (2 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (20 pages)
22 August 2013Total exemption small company accounts made up to 30 June 2013 (20 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
14 February 2013Registered office address changed from 1St Floor Maple House Sandbrook Way Sandbrook Park Rochdale Lancashire OL11 1LQ on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 1St Floor Maple House Sandbrook Way Sandbrook Park Rochdale Lancashire OL11 1LQ on 14 February 2013 (1 page)
22 November 2012Appointment of Mrs Denise Halpern as a director (2 pages)
22 November 2012Appointment of Mrs Denise Halpern as a director (2 pages)
30 July 2012Appointment of Joan Mary Hamilton as a director (2 pages)
30 July 2012Appointment of Joan Mary Hamilton as a director (2 pages)
27 July 2012Termination of appointment of Adriana Seale as a director (1 page)
27 July 2012Termination of appointment of Adriana Seale as a director (1 page)
27 July 2012Appointment of Joan Mary Hamilton as a secretary (1 page)
27 July 2012Appointment of Joan Mary Hamilton as a secretary (1 page)
27 July 2012Termination of appointment of Adriana Seale as a secretary (1 page)
27 July 2012Termination of appointment of Adriana Seale as a secretary (1 page)
26 July 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 June 2012Director's details changed for Adriana Seale Ondrusova on 14 May 2012 (2 pages)
14 June 2012Secretary's details changed for Adriana Seale Ondrusova on 14 May 2012 (1 page)
14 June 2012Secretary's details changed for Adriana Seale Ondrusova on 14 May 2012 (1 page)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Wilfred Hamilton on 11 June 2012 (2 pages)
14 June 2012Director's details changed for Adriana Seale Ondrusova on 14 May 2012 (2 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Wilfred Hamilton on 11 June 2012 (2 pages)
13 June 2011Incorporation of a Community Interest Company (57 pages)
13 June 2011Incorporation of a Community Interest Company (57 pages)