Company NameKwality Cleaning Services Limited
Company StatusDissolved
Company Number02629204
CategoryPrivate Limited Company
Incorporation Date15 July 1991(32 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameEdward O'Neill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(6 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address63 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LE
Secretary NameSarah Jane O Neill
NationalityBritish
StatusClosed
Appointed04 May 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address63 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LE
Director NameMr Michael Kerwick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991
Appointment Duration5 years, 11 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address28 Pittsmead Avenue
Hayes
Bromley
Kent
BR2 7NL
Secretary NameMrs Janet May Kerwick
NationalityBritish
StatusResigned
Appointed11 July 1991
Appointment Duration6 months, 3 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence Address28 Pittsmead Avenue
Hayes
Bromley
Kent
BR2 7NL
Secretary NameEdward O'Neill
NationalityBritish
StatusResigned
Appointed30 January 1992(6 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address107 Bourne Vale
Hayes
Bromley
BR2 7NW
Secretary NameHugh Thomas
NationalityBritish
StatusResigned
Appointed12 June 1997(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 1998)
RoleChartered Accountant
Correspondence AddressHillside Rivington House
Rockfield Road
Oxted
Surrey
RH8 0EL

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£247,115
Cash£237,088
Current Liabilities£142,335

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
31 May 2002Application for striking-off (1 page)
27 February 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
19 September 2001Accounts for a small company made up to 30 November 2000 (4 pages)
16 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
4 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 November 1998 (4 pages)
6 August 1998Return made up to 15/07/98; full list of members (5 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
18 April 1998Memorandum and Articles of Association (15 pages)
1 April 1998Accounts for a small company made up to 30 November 1997 (4 pages)
21 October 1997Return made up to 15/07/97; full list of members (6 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
25 June 1997£ ic 100/50 12/06/97 £ sr 50@1=50 (1 page)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 1997Accounts for a small company made up to 30 November 1996 (4 pages)
24 July 1996Return made up to 15/07/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 November 1995 (4 pages)
19 July 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)