Company NameLondon Crystal Window Cleaning Co Limited(The)
DirectorsArthur Israel Handel and Hilda Handel
Company StatusLiquidation
Company Number00419450
CategoryPrivate Limited Company
Incorporation Date16 September 1946(77 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Arthur Israel Handel
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address48 Kings Road
Richmond
Surrey
TW10 6NW
Director NameHilda Handel
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleHousewife
Correspondence Address48 Burlington House
Kings Road
Richmond
Surrey
TW10 6NW
Secretary NameMr Arthur Israel Handel
NationalityBritish
StatusCurrent
Appointed14 August 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address48 Kings Road
Richmond
Surrey
TW10 6NW

Location

Registered AddressBenedict McQueen
3-4 Mulgrave Court Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year1998
Turnover£262,683
Gross Profit£69,165
Net Worth£655,512
Cash£696,895
Current Liabilities£65,020

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Next Accounts Due31 August 2000 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Next Return Due28 August 2016 (overdue)

Filing History

28 May 2014Restoration by order of the court (3 pages)
9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2001Liquidators statement of receipts and payments (6 pages)
17 December 2001Liquidators' statement of receipts and payments (6 pages)
13 June 2001Liquidators' statement of receipts and payments (6 pages)
13 June 2001Liquidators statement of receipts and payments (6 pages)
15 December 2000Liquidators statement of receipts and payments (6 pages)
15 December 2000Liquidators' statement of receipts and payments (6 pages)
21 June 2000Liquidators' statement of receipts and payments (6 pages)
21 June 2000Liquidators statement of receipts and payments (6 pages)
22 July 1999Full accounts made up to 31 October 1998 (11 pages)
14 June 1999Registered office changed on 14/06/99 from: 136 lower mortlake road richmond surrey TW9 2JZ (1 page)
10 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 1999Appointment of a voluntary liquidator (1 page)
10 June 1999Declaration of solvency (3 pages)
1 October 1998Full accounts made up to 31 October 1997 (12 pages)
25 August 1998Return made up to 14/08/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (13 pages)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
7 March 1997Registered office changed on 07/03/97 from: 136 lower mortlake road richmond surrey TW9 2JZ (1 page)
7 March 1997Registered office changed on 07/03/97 from: 177 the vale acton london W3 7RD (1 page)
7 March 1997Registered office changed on 07/03/97 from: 136 lower mortlake road richmond surrey TW9 2JZ (1 page)
2 September 1996Full accounts made up to 31 October 1995 (12 pages)
20 August 1996Return made up to 14/08/96; full list of members (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (13 pages)
10 August 1995Return made up to 14/08/95; no change of members (4 pages)