Company NameHygena-Clean (London) Limited
Company StatusDissolved
Company Number02011560
CategoryPrivate Limited Company
Incorporation Date18 April 1986(38 years ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMalcolm Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(6 years, 8 months after company formation)
Appointment Duration21 years, 2 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bowmans Green
Hinckley
Leicestershire
LE10 2QY
Secretary NameDeborah Anne Fisher
NationalityBritish
StatusClosed
Appointed29 February 2008(21 years, 10 months after company formation)
Appointment Duration6 years (closed 11 March 2014)
RoleCompany Director
Correspondence Address16 The Dale
Keston
Kent
BR2 6HW
Director NameChristine Diane Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 29 February 2008)
RoleSecretary
Correspondence Address3 Prospect Place
Bromley
Kent
BR2 9HL
Secretary NameChristine Diane Jones
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Correspondence Address3 Prospect Place
Bromley
Kent
BR2 9HL

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 4
(4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 4
(4 pages)
9 January 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 4
(4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Malcolm Jones on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Malcolm Jones on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Malcolm Jones on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 January 2009Return made up to 04/01/09; full list of members (3 pages)
16 January 2009Return made up to 04/01/09; full list of members (3 pages)
17 March 2008Secretary appointed deborah anne fisher (2 pages)
17 March 2008Secretary appointed deborah anne fisher (2 pages)
11 March 2008Appointment Terminated Director and Secretary christine jones (1 page)
11 March 2008Appointment terminated director and secretary christine jones (1 page)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
15 May 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 May 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 January 2006Registered office changed on 04/01/06 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
4 January 2006Registered office changed on 04/01/06 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
11 January 2005Return made up to 04/01/05; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
8 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
15 January 2004Return made up to 04/01/04; full list of members (7 pages)
15 January 2004Return made up to 04/01/04; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
18 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
6 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 May 2000 (9 pages)
31 May 2001Full accounts made up to 31 May 2000 (9 pages)
8 January 2001Return made up to 04/01/01; full list of members (6 pages)
8 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 31 May 1999 (9 pages)
29 February 2000Full accounts made up to 31 May 1999 (9 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
18 January 2000Return made up to 04/01/00; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
25 June 1998Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page)
25 June 1998Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page)
17 April 1998Full accounts made up to 31 May 1997 (10 pages)
17 April 1998Full accounts made up to 31 May 1997 (10 pages)
17 February 1998Return made up to 04/01/98; no change of members (4 pages)
17 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
21 January 1997Return made up to 04/01/97; no change of members (4 pages)
21 January 1997Return made up to 04/01/97; no change of members (4 pages)
15 October 1996Registered office changed on 15/10/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
15 October 1996Registered office changed on 15/10/96 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
8 January 1996Return made up to 04/01/96; full list of members (6 pages)
8 January 1996Return made up to 04/01/96; full list of members (6 pages)
28 June 1995Particulars of mortgage/charge (3 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
16 March 1995Full accounts made up to 31 May 1994 (14 pages)
16 March 1995Full accounts made up to 31 May 1994 (14 pages)