Company NameAlacrity Cleaning Services Limited
Company StatusDissolved
Company Number02772659
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 5 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)
Previous NameHavendream Limited

Business Activity

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

Directors

Director NameLinda Rice
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(9 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Marmora Road
East Dulwich
London
SE22 0RX
Secretary NameAML Registrars Limited (Corporation)
StatusClosed
Appointed01 April 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2012)
Correspondence AddressMaybrook House 97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameMrs Vanessa Stevens
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressCobblecove Ploughwents Road
Chart Sutton
Maidstone
Kent
ME17 3RH
Director NameRobert John Costello
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2002)
RoleEngineer
Correspondence Address37 Marmora Road
London
SE22 0RX
Secretary NameLinda Rice
NationalityBritish
StatusResigned
Appointed10 October 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2002)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Marmora Road
East Dulwich
London
SE22 0RX
Secretary NameRobert John Costello
NationalityBritish
StatusResigned
Appointed31 March 2002(9 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 April 2011)
RoleCompany Director
Correspondence Address37 Marmora Road
London
SE22 0RX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameNewbridge Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1993(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 1997)
Correspondence AddressRingley Park House
59 Reigate Road
Reigate
Surrey
RH2 0QJ

Location

Registered Address313 Underhill Road
East Dulwich
London
SE22 9EA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

99 at £1Miss Linda Rice
99.00%
Ordinary
1 at £1Mr Robert Costello
1.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£42
Current Liabilities£53,601

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2012Voluntary strike-off action has been suspended (1 page)
23 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
5 April 2011Termination of appointment of Robert Costello as a secretary (1 page)
5 April 2011Appointment of Aml Registrars Limited as a secretary (2 pages)
5 April 2011Appointment of Aml Registrars Limited as a secretary (2 pages)
5 April 2011Termination of appointment of Robert Costello as a secretary (1 page)
5 April 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(4 pages)
5 April 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Registered office address changed from 344 Croydon Road Beckenham Kent BR3 4EX on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 344 Croydon Road Beckenham Kent BR3 4EX on 12 May 2010 (1 page)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 December 2009Director's details changed for Linda Rice on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Linda Rice on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Location of register of members (1 page)
8 December 2008Registered office changed on 08/12/2008 from 80 croydon road beckenham kent BR3 4DF (1 page)
8 December 2008Registered office changed on 08/12/2008 from 80 croydon road beckenham kent BR3 4DF (1 page)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Location of debenture register (1 page)
23 January 2007Registered office changed on 23/01/07 from: 80 croydon road elmers end beckenham kent BR3 4DF (1 page)
23 January 2007Return made up to 10/12/06; full list of members (2 pages)
23 January 2007Location of debenture register (1 page)
23 January 2007Registered office changed on 23/01/07 from: 80 croydon road elmers end beckenham kent BR3 4DF (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 10/12/06; full list of members (2 pages)
15 June 2006Registered office changed on 15/06/06 from: unit 8 freshfields 274 queenstown road london SW8 4LP (1 page)
15 June 2006Registered office changed on 15/06/06 from: unit 8 freshfields 274 queenstown road london SW8 4LP (1 page)
9 January 2006Return made up to 10/12/05; full list of members (2 pages)
9 January 2006Return made up to 10/12/05; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 December 2004Return made up to 10/12/04; full list of members (6 pages)
10 December 2004Return made up to 10/12/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
1 December 2003Return made up to 10/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 2003Return made up to 10/12/03; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: the dutch barn stewarts lane industrial estate silverthorne road battersea london SW8 3HE (1 page)
18 November 2003Registered office changed on 18/11/03 from: the dutch barn stewarts lane industrial estate silverthorne road battersea london SW8 3HE (1 page)
29 January 2003Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2003Return made up to 10/12/02; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
21 December 2001Return made up to 10/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Return made up to 10/12/00; full list of members (6 pages)
5 February 2001Return made up to 10/12/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
3 July 2000Full accounts made up to 31 March 1999 (9 pages)
3 July 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Return made up to 10/12/99; full list of members (6 pages)
27 January 2000Return made up to 10/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
17 December 1998Return made up to 10/12/98; full list of members (6 pages)
17 December 1998Return made up to 10/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1998Registered office changed on 07/05/98 from: ringley park house 59 reigate road reigate surrey RH2 oqj (1 page)
7 May 1998Registered office changed on 07/05/98 from: ringley park house 59 reigate road reigate surrey RH2 oqj (1 page)
18 March 1998Particulars of mortgage/charge (6 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Full accounts made up to 31 March 1996 (12 pages)
24 September 1997Full accounts made up to 31 March 1997 (12 pages)
24 September 1997Full accounts made up to 31 March 1996 (12 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1996Full accounts made up to 31 March 1995 (12 pages)
24 April 1996Return made up to 10/12/95; no change of members (4 pages)
24 April 1996Full accounts made up to 31 March 1995 (12 pages)
24 April 1996Return made up to 10/12/95; no change of members (4 pages)