CLEARSTONE LTD

Register to unlock more data on OkredoRegister

CLEARSTONE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07349766

Incorporation date

18/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon04/10/2025
Final Gazette dissolved following liquidation
dot icon04/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2024
Liquidators' statement of receipts and payments to 2024-06-24
dot icon01/09/2023
Liquidators' statement of receipts and payments to 2023-06-24
dot icon30/08/2022
Liquidators' statement of receipts and payments to 2022-06-24
dot icon26/01/2022
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-26
dot icon20/08/2021
Liquidators' statement of receipts and payments to 2021-06-24
dot icon10/07/2021
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10
dot icon05/08/2020
Registered office address changed from 219 Whittington Road London N22 8YW England to Langley House Park Road East Finchley London N2 8EY on 2020-08-05
dot icon06/07/2020
Statement of affairs
dot icon06/07/2020
Appointment of a voluntary liquidator
dot icon06/07/2020
Resolutions
dot icon18/02/2020
Satisfaction of charge 073497660001 in full
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon01/10/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon11/06/2019
Director's details changed for Mr Bekim Kelmendi on 2019-06-08
dot icon11/06/2019
Director's details changed for Mr Adrian Asllani on 2019-06-08
dot icon11/06/2019
Registered office address changed from 5 New Kings Road London SW6 4SB England to 219 Whittington Road London N22 8YW on 2019-06-11
dot icon04/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon16/08/2018
Registration of charge 073497660001, created on 2018-08-13
dot icon29/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/10/2017
Registered office address changed from 219 Whittington Road London N22 8YW to 5 New Kings Road London SW6 4SB on 2017-10-16
dot icon14/09/2017
Change of details for Mr Bekim Kelmendi as a person with significant control on 2017-05-24
dot icon12/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon12/09/2017
Notification of Adrian Asllani as a person with significant control on 2016-10-10
dot icon18/08/2017
Notification of Rina Asllani as a person with significant control on 2017-05-24
dot icon17/08/2017
Notification of Engerta Kodhelaj as a person with significant control on 2017-05-24
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon18/04/2017
Total exemption small company accounts made up to 2017-02-28
dot icon24/02/2017
Current accounting period extended from 2016-08-31 to 2017-02-28
dot icon12/10/2016
Appointment of Mr Adrian Asllani as a director on 2016-10-10
dot icon20/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon15/09/2015
Registered office address changed from 42 Ottawa Court Broxbourne Hertfordshire EN10 6FL to 219 Whittington Road London N22 8YW on 2015-09-15
dot icon17/06/2015
Certificate of change of name
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon19/09/2013
Director's details changed for Mr Bekim Kelmendi on 2013-08-01
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2018
dot iconNext confirmation date
05/02/2021
dot iconLast change occurred
28/02/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2018
dot iconNext account date
28/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CLEARSTONE LTD

CLEARSTONE LTD is an(a) Dissolved company incorporated on 18/08/2010 with the registered office located at Gable House, 239 Regents Park Road, London N3 3LF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARSTONE LTD?

toggle

CLEARSTONE LTD is currently Dissolved. It was registered on 18/08/2010 and dissolved on 04/10/2025.

Where is CLEARSTONE LTD located?

toggle

CLEARSTONE LTD is registered at Gable House, 239 Regents Park Road, London N3 3LF.

What does CLEARSTONE LTD do?

toggle

CLEARSTONE LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CLEARSTONE LTD?

toggle

The latest filing was on 04/10/2025: Final Gazette dissolved following liquidation.