Company NameUltrasonic Cleaning Services (London) Limited
Company StatusDissolved
Company Number02703741
CategoryPrivate Limited Company
Incorporation Date3 April 1992(32 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameDaniel Kevin Stern
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(same day as company formation)
RoleAccountant
Correspondence Address29 Royce Grove
Huntonburry Village Leavesden
Watford
Hertfordshire
WD25 7GB
Director NameMr David Godfrey Stern
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(same day as company formation)
RoleRetired From Full Time Work
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
Director NamePhyllis Stern
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(same day as company formation)
RoleRetired
Correspondence Address3 Tudor Lodge
Murray Road
Northwood
Middlesex
HA6 2YJ
Secretary NamePhyllis Stern
NationalityBritish
StatusClosed
Appointed03 April 1992(same day as company formation)
RoleRetired
Correspondence Address3 Tudor Lodge
Murray Road
Northwood
Middlesex
HA6 2YJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Tudor Lodge
8 Murray Road
Northwood
Middlesex
HA6 2YJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Turnover£769
Gross Profit£759
Net Worth-£21,899
Cash£144
Current Liabilities£24,251

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
27 March 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 April 2001Return made up to 03/04/01; full list of members (7 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 April 2000Return made up to 03/04/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
10 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 31 March 1998 (15 pages)
24 December 1998Registered office changed on 24/12/98 from: 43 briarwood drive northwood hills middlesex HA6 1PN (1 page)
23 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Full accounts made up to 31 March 1997 (13 pages)
15 April 1997Return made up to 03/04/97; full list of members (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (11 pages)
16 April 1996Return made up to 03/04/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
24 March 1995Return made up to 03/04/95; no change of members (6 pages)