Company NameFinancial Clarity Group Ltd
Company StatusDissolved
Company Number13317514
CategoryPrivate Limited Company
Incorporation Date7 April 2021(3 years ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Julie Christie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2021(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Unit 4 Bankside The Watermark
Gateshead
Tyne & Wear
NE11 9SY
Director NameMr Adam John Christie
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Imex Business Centre
Birtley
Chester Le Street
DH3 1QT
Director NameMr Dale John Christie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Imex Business Centre
Birtley
Chester Le Street
DH3 1QT
Director NameMr Kyle Lewis Christie
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address21 Imex Business Centre
Birtley
Chester Le Street
DH3 1QT

Location

Registered Address297 Sunderland Road
South Shields
NE34 6RB
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 August 2023Voluntary strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
26 June 2023Application to strike the company off the register (1 page)
5 April 2023Registered office address changed from Office 1 Unit 4 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY England to 297 Sunderland Road South Shields NE34 6RB on 5 April 2023 (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
30 October 2021Registered office address changed from 21 Imex Business Centre Birtley Chester Le Street DH3 1QT England to Office 1 Unit 4 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 30 October 2021 (1 page)
29 October 2021Termination of appointment of Kyle Lewis Christie as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Adam John Christie as a director on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Dale John Christie as a director on 29 October 2021 (1 page)
7 April 2021Incorporation
Statement of capital on 2021-04-07
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)