Company NameFirst Buttercup Cleaning Services Limited
Company StatusDissolved
Company Number01212159
CategoryPrivate Limited Company
Incorporation Date13 May 1975(48 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJohn Allan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(20 years, 8 months after company formation)
Appointment Duration18 years, 9 months (closed 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Pimlico Road
London
SW1W 8NE
Secretary NameGin Hoa Tsiong
NationalityBritish
StatusClosed
Appointed02 September 2005(30 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 28 October 2014)
RoleCompany Director
Correspondence Address2 West Hill Park
London
N6 6ND
Director NameGwat Li Tjiong-Weinreich
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleVideo Editor
Country of ResidenceUnited Kingdom
Correspondence Address23 Hillway
London
N6 6QB
Director NameMrs Gin Hoa Tjiong
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Hill Park
London
N6 6ND
Director NameMr Kim Goan Tjiong
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address2 West Hill Park
London
N6 6ND
Secretary NameMr Kim Goan Tjiong
NationalityBritish
StatusResigned
Appointed04 July 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address2 West Hill Park
London
N6 6ND
Director NameMr Ian Howard Haring
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Holmdene Avenue
Mill Hill
London
NW7 2NA
Secretary NameMr Ian Howard Haring
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Holmdene Avenue
Mill Hill
London
NW7 2NA

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

68 at £1John Allen
100.00%
Ordinary A

Financials

Year2014
Net Worth-£188
Cash£6,140
Current Liabilities£22,270

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 68
(4 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 68
(4 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 68
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for John Allan on 4 July 2010 (2 pages)
5 July 2010Director's details changed for John Allan on 4 July 2010 (2 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for John Allan on 4 July 2010 (2 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
28 July 2008Return made up to 04/07/08; full list of members (3 pages)
20 August 2007Return made up to 04/07/07; full list of members (2 pages)
20 August 2007Return made up to 04/07/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 August 2006Return made up to 04/07/06; full list of members (2 pages)
8 August 2006Return made up to 04/07/06; full list of members (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned;director resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned;director resigned (1 page)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Return made up to 04/07/05; full list of members (7 pages)
15 July 2005Return made up to 04/07/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: cedar house 698 green lanes london N21 3RD (1 page)
29 April 2004Registered office changed on 29/04/04 from: cedar house 698 green lanes london N21 3RD (1 page)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 July 2003Return made up to 04/07/03; full list of members (7 pages)
8 July 2003Return made up to 04/07/03; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 July 2001Return made up to 04/07/01; full list of members (6 pages)
9 July 2001Return made up to 04/07/01; full list of members (6 pages)
19 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
19 July 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
12 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page)
10 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 July 1998Return made up to 04/07/98; full list of members (6 pages)
8 July 1998Return made up to 04/07/98; full list of members (6 pages)
9 October 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
8 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 July 1995Return made up to 04/07/95; full list of members (6 pages)
21 July 1995Return made up to 04/07/95; full list of members (6 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)