Company NameJanitor Limited
Company StatusDissolved
Company Number03205275
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMs Naci Vedat Natji
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(3 months after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Westerham Avenue
London
N9 9BS
Secretary NameHakan Torehan
NationalityBritish
StatusClosed
Appointed02 September 1996(3 months after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2001)
RoleGeneral
Correspondence Address632 Lordship Lane
Wood Green
London
N22 5JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
29 March 2000Full accounts made up to 31 May 1999 (10 pages)
17 August 1999Return made up to 30/05/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (9 pages)
14 July 1998Return made up to 30/05/98; no change of members (4 pages)
1 May 1998Full accounts made up to 31 May 1997 (6 pages)
25 February 1998Ad 18/02/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
25 November 1997Compulsory strike-off action has been discontinued (1 page)
24 November 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1997Registered office changed on 29/01/97 from: 32 peel place clayhall avenue ilford essex IG5 0PS (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
30 May 1996Incorporation (17 pages)