UKBizDB.co.uk

CLEARSTONE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clearstone Ltd. The company was founded 13 years ago and was given the registration number 07349766. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CLEARSTONE LTD
Company Number:07349766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 2010
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Langley House, Park Road, East Finchley, London, N2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gable House, 239 Regents Park Road, London, N3 3LF

Director10 October 2016Active
Gable House, 239 Regents Park Road, London, N3 3LF

Director18 August 2010Active

People with Significant Control

Mrs Engerta Kodhelaj
Notified on:24 May 2017
Status:Active
Date of birth:January 1978
Nationality:British
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rina Asllani
Notified on:24 May 2017
Status:Active
Date of birth:October 1994
Nationality:British
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Asllani
Notified on:10 October 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Significant influence or control
Mr Bekim Kelmendi
Notified on:01 August 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Gable House, 239 Regents Park Road, London, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-10Address

Change registered office address company with date old address new address.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-07-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-06Resolution

Resolution.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Address

Change registered office address company with date old address new address.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.