Company NameJ. Simons Cleaning Ltd.
Company StatusDissolved
Company Number02722761
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 9 months ago)
Dissolution Date16 December 2014 (9 years, 3 months ago)
Previous NameBayswater Cleaning Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSonja Stanic
Date of BirthMay 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed28 July 2006(14 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 16 December 2014)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameJohn Simons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Moat Road
East Grinstead
West Sussex
RH19 3JZ
Director NameMr Anthony James Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Cricket Court
East Grinstead
West Sussex
RH19 3DN
Secretary NameMr Anthony James Brown
NationalityAustralian
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Cricket Court
East Grinstead
West Sussex
RH19 3DN
Secretary NameRebecca Louise Simons
NationalityNew Zealander
StatusResigned
Appointed18 March 1994(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 1994)
RoleCompany Director
Correspondence Address7 Moat Road
East Grinstead
West Sussex
RH19 3JZ
Director NameRebecca Louise Simons
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 June 1994(1 year, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 1995)
RoleAdministrator
Correspondence Address137 Dunnings Road
East Grinstead
West Sussex
RH19 4AS
Director NameMrs Louise Alison Duthart
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1996)
RoleExec
Country of ResidenceUnited Kingdom
Correspondence Address51 Washington Road
Barnes
London
SW13 9BQ
Secretary NameTalena Lorien
NationalityBritish
StatusResigned
Appointed20 November 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2000)
RoleCompany Director
Correspondence Address45 Brooklands Way
East Grinstead
West Sussex
RH19 1SL
Director NameMatthew Scott Woodcraft
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 December 1999)
RoleAdministrator
Correspondence Address2 Mews Court
East Grinstead
West Sussex
RH19 4SN
Secretary NameMrs Louise Alison Duthart
NationalityBritish
StatusResigned
Appointed06 January 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Washington Road
Barnes
London
SW13 9BQ
Secretary NameMrs Louise Alison Duthart
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Washington Road
Barnes
London
SW13 9BQ
Director NameMrs Talena Prain
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 12 March 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13 Badgers Way
East Grinstead
West Sussex
RH19 3HH
Director NameAvye Lorien
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2001)
RoleAdministrator
Correspondence Address2 Mews Court
East Grinstead
West Sussex
RH19 4SN
Director NameAvye Lorien
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 March 2001)
RoleAdministrator
Correspondence Address2 Mews Court
East Grinstead
West Sussex
RH19 4SN
Director NameJohn Simons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2006)
RoleCommercial Cleaning
Correspondence Address2 Mews Court
East Grinstead
West Sussex
RH19 4SN
Director NameJohn Simons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 July 2006)
RoleCommercial Cleaning
Correspondence Address2 Mews Court
East Grinstead
West Sussex
RH19 4SN
Secretary NameAvye Lorien
NationalityBritish
StatusResigned
Appointed18 July 2006(14 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressNorth Lodge
Gotwick Manor, Hammerwood
East Grinstead
West Sussex
RH19 3PY
Secretary NameGeoffrey Craig Bruce Ellis
NationalityNew Zealander
StatusResigned
Appointed28 July 2006(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 May 2010)
RoleEstimating Manager
Correspondence Address43c Conyers Road
Streatham
London
SW16 6LR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1000 at 1Sonja Stanic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,868
Current Liabilities£152,149

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2014Final Gazette dissolved following liquidation (1 page)
16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
9 September 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 January 2014Liquidators' statement of receipts and payments to 21 November 2013 (12 pages)
24 January 2014Liquidators statement of receipts and payments to 21 November 2013 (12 pages)
19 December 2012Liquidators statement of receipts and payments to 21 November 2012 (11 pages)
19 December 2012Liquidators' statement of receipts and payments to 21 November 2012 (11 pages)
9 March 2012Notice of completion of voluntary arrangement (8 pages)
1 December 2011Appointment of a voluntary liquidator (1 page)
1 December 2011Registered office address changed from 286 Upper Richmond Road Putney London SW15 6th on 1 December 2011 (2 pages)
1 December 2011Statement of affairs with form 4.19 (6 pages)
1 December 2011Registered office address changed from 286 Upper Richmond Road Putney London SW15 6th on 1 December 2011 (2 pages)
1 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2011Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2011 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2010 (10 pages)
6 May 2010Director's details changed for Sonja Stanic on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Sonja Stanic on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Geoffrey Ellis as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 June 2007Return made up to 28/05/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006Particulars of mortgage/charge (6 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Declaration of assistance for shares acquisition (6 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 June 2006Return made up to 28/05/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
4 July 2005Return made up to 28/05/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
5 June 2003Return made up to 28/05/03; full list of members (6 pages)
22 October 2002Amended accounts made up to 30 June 2002 (12 pages)
10 October 2002Total exemption full accounts made up to 30 June 2002 (14 pages)
26 September 2002Director resigned (1 page)
2 June 2002Return made up to 28/05/02; full list of members (7 pages)
27 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
5 July 2001New director appointed (2 pages)
20 June 2001Return made up to 28/05/01; full list of members (6 pages)
19 March 2001Full accounts made up to 30 June 2000 (11 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
30 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
12 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Secretary resigned (1 page)
23 January 2000New secretary appointed (2 pages)
23 January 2000Director resigned (1 page)
8 December 1999Full accounts made up to 30 June 1999 (12 pages)
6 July 1999Return made up to 28/05/99; full list of members (6 pages)
21 December 1998Full accounts made up to 30 June 1998 (10 pages)
19 June 1998Return made up to 28/05/98; full list of members (6 pages)
10 March 1998Full accounts made up to 30 June 1997 (10 pages)
18 December 1997New director appointed (2 pages)
10 September 1997Return made up to 28/05/97; full list of members (6 pages)
26 February 1997 (10 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned;director resigned (1 page)
10 June 1996Particulars of mortgage/charge (4 pages)
7 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 February 1996Full accounts made up to 30 June 1995 (9 pages)
5 January 1996New director appointed (2 pages)
14 June 1995Return made up to 12/06/95; full list of members (6 pages)
8 June 1995Company name changed bayswater cleaning LIMITED\certificate issued on 09/06/95 (2 pages)