Company NameAngel Cleaning Services Limited
Company StatusDissolved
Company Number03285637
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 4 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Peter Hooker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(same day as company formation)
RoleSelf Employed Businessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Ufton Road
London
N1 5BN
Director NameMrs Jill Margaret Hooker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleSelf Employed Business Woman
Country of ResidenceUnited Kingdom
Correspondence Address23 Ufton Road
London
N1 5BN
Secretary NameMrs Jill Margaret Hooker
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleSelf Employed Business Woman
Country of ResidenceUnited Kingdom
Correspondence Address23 Ufton Road
London
N1 5BN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(4 pages)
29 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
(4 pages)
26 May 2011Termination of appointment of Jill Hooker as a director (1 page)
26 May 2011Termination of appointment of Jill Hooker as a secretary (1 page)
26 May 2011Termination of appointment of Jill Hooker as a secretary (1 page)
26 May 2011Termination of appointment of Jill Hooker as a secretary (1 page)
26 May 2011Termination of appointment of Jill Hooker as a director (1 page)
26 May 2011Termination of appointment of Jill Hooker as a secretary (1 page)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 October 2010Registered office address changed from 23 Ufton Road Islington London N1 5BN on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 23 Ufton Road Islington London N1 5BN on 19 October 2010 (1 page)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2009Return made up to 17/06/09; full list of members (4 pages)
2 September 2009Return made up to 17/06/09; full list of members (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 17/06/08; no change of members (7 pages)
16 September 2008Return made up to 17/06/08; no change of members (7 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 August 2007Return made up to 17/06/07; full list of members (2 pages)
7 August 2007Return made up to 17/06/07; full list of members (2 pages)
19 June 2006Return made up to 17/06/06; full list of members (2 pages)
19 June 2006Return made up to 17/06/06; full list of members (2 pages)
22 September 2005Return made up to 17/06/05; full list of members (7 pages)
22 September 2005Return made up to 17/06/05; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 July 2003Return made up to 17/06/03; full list of members (7 pages)
30 July 2003Return made up to 17/06/03; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2001 (10 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2001 (10 pages)
18 July 2002Return made up to 17/06/02; full list of members (7 pages)
18 July 2002Return made up to 17/06/02; full list of members (7 pages)
19 July 2001Return made up to 17/06/01; full list of members (6 pages)
19 July 2001Return made up to 17/06/01; full list of members (6 pages)
17 May 2001Full accounts made up to 30 June 2000 (10 pages)
17 May 2001Full accounts made up to 30 June 2000 (10 pages)
27 June 2000Full accounts made up to 30 June 1999 (8 pages)
27 June 2000Full accounts made up to 30 June 1999 (8 pages)
26 June 2000Return made up to 17/06/00; full list of members (6 pages)
26 June 2000Return made up to 17/06/00; full list of members (6 pages)
26 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1999Return made up to 17/06/99; no change of members (4 pages)
18 June 1999Return made up to 17/06/99; no change of members (4 pages)
23 June 1998Return made up to 17/06/98; full list of members (6 pages)
23 June 1998Return made up to 17/06/98; full list of members (6 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 29/11/97; full list of members (6 pages)
19 November 1997Return made up to 29/11/97; full list of members (6 pages)
24 September 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
24 September 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
16 December 1996Registered office changed on 16/12/96 from: 31 corsham street london N1 6DR (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 31 corsham street london N1 6DR (1 page)
29 November 1996Incorporation (18 pages)
29 November 1996Incorporation (18 pages)