Company NameThe Inn Cleaning Company Limited
Company StatusDissolved
Company Number03339268
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date15 May 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony John Griffin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Canada Road
Cobham
Surrey
KT11 2BB
Director NameMr Alexander David Jamieson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2004(6 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Staines Road West
Ashford
Middlesex
TW15 1RZ
Secretary NameMr Anthony John Griffin
NationalityBritish
StatusClosed
Appointed21 March 2004(6 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Canada Road
Cobham
Surrey
KT11 2BB
Secretary NamePeter Kenneth Harman
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address98 Tartar Road
Cobham
Surrey
KT11 2AT
Secretary NameMr Alexander David Jamieson
NationalityBritish
StatusResigned
Appointed06 April 2001(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2004)
RoleService Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address392 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12e Manor Road
London
N16 5SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at 1Alex David Jamieson
50.00%
Ordinary
5 at 1Anthony John Griffin
50.00%
Ordinary

Financials

Year2014
Net Worth£34,044
Cash£28,567
Current Liabilities£129,548

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2013Final Gazette dissolved following liquidation (1 page)
15 May 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
15 February 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
10 December 2012Liquidators' statement of receipts and payments to 14 October 2012 (7 pages)
10 December 2012Liquidators statement of receipts and payments to 14 October 2012 (7 pages)
10 December 2012Liquidators' statement of receipts and payments to 14 October 2012 (7 pages)
16 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (6 pages)
16 December 2011Liquidators statement of receipts and payments to 14 October 2011 (6 pages)
16 December 2011Liquidators' statement of receipts and payments to 14 October 2011 (6 pages)
3 November 2010Registered office address changed from 12E Manor Road London N16 5SA on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 12E Manor Road London N16 5SA on 3 November 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Statement of affairs with form 4.19 (7 pages)
25 October 2010Appointment of a voluntary liquidator (1 page)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-15
(1 page)
25 October 2010Statement of affairs with form 4.19 (7 pages)
25 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 10
(5 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 10
(5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Anthony John Griffin on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Alexander David Jamieson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Anthony John Griffin on 1 October 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Alexander David Jamieson on 1 October 2009 (2 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 May 2008Return made up to 01/04/08; full list of members (7 pages)
13 May 2008Return made up to 01/04/08; full list of members (7 pages)
14 November 2007Return made up to 01/04/07; no change of members (7 pages)
14 November 2007Return made up to 01/04/07; no change of members (7 pages)
23 March 2007Total exemption full accounts made up to 30 September 2005 (14 pages)
23 March 2007Total exemption full accounts made up to 30 September 2005 (14 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
20 October 2005Registered office changed on 20/10/05 from: ashby house, 64 high street, walton on thames, surrey KT12 1BW (1 page)
20 October 2005Registered office changed on 20/10/05 from: ashby house, 64 high street, walton on thames, surrey KT12 1BW (1 page)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
8 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
21 April 2004Secretary resigned (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned (2 pages)
21 April 2004New director appointed (2 pages)
8 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
30 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Return made up to 25/03/03; full list of members (6 pages)
11 April 2003Return made up to 25/03/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
24 April 2002Return made up to 25/03/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 October 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 2001Return made up to 25/03/01; full list of members (6 pages)
29 August 2001Ad 05/07/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 August 2001Ad 05/07/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 April 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 April 1999Return made up to 25/03/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 December 1998Full accounts made up to 31 March 1998 (7 pages)
25 June 1998Return made up to 25/03/98; full list of members (4 pages)
25 June 1998Return made up to 25/03/98; full list of members (4 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
25 March 1997Incorporation (13 pages)