Company NameClaro Creative Ltd
Company StatusDissolved
Company Number08329770
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameSource Code Design Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Mark Paul Bewick
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Pickersgill Court
Quaywest Business Village
Sunderland
Tyne And Wear
SR5 2AQ

Contact

Websitewww.clarocreative.co.uk
Telephone0191 5494496
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Pickersgill Court
Quaywest Business Village
Sunderland
Tyne And Wear
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Mark Bewick
100.00%
Ordinary

Financials

Year2014
Net Worth£2,754
Cash£9,827
Current Liabilities£10,207

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (3 pages)
2 December 2013Company name changed source code design LTD\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
29 October 2013Change of name notice (2 pages)
27 February 2013Registered office address changed from Unit 52 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA United Kingdom on 27 February 2013 (2 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)