Company NameSAAS Clarity Limited
Company StatusDissolved
Company Number06850454
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Reehan Sheikh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleI. T. Programmer
Country of ResidenceUnited Kingdom
Correspondence Address15 Portman Gate
110 Lisson Grove
London
NW1 6LS
Director NameMr Yahya Hussein Zeitouneh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityLebanese
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressManaseer Area Next To Adnoc Petrol Station
Building #37, Penthouse
Abu Dhabi
37
United Arab Emirates
Director NameMr Richard Peter  Michael Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleSales Director
Correspondence Address19 Deansfield Avenue
Henley On Thames
Oxon
RG9 1UE

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 2nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ United Kingdom on 7 February 2012 (1 page)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 30
(4 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 30
(4 pages)
1 February 2011Registered office address changed from 84-86 Great Portland Street London W1W 7NR United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 84-86 Great Portland Street London W1W 7NR United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 84-86 Great Portland Street London W1W 7NR United Kingdom on 1 February 2011 (1 page)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Reehan Sheikh on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Yahya Hussein Zeitouneh on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Yahya Hussein Zeitouneh on 17 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Reehan Sheikh on 17 March 2010 (2 pages)
11 December 2009Termination of appointment of Richard Jones as a director (2 pages)
11 December 2009Termination of appointment of Richard Jones as a director (2 pages)
18 March 2009Incorporation (14 pages)
18 March 2009Incorporation (14 pages)