Company NameThe Cleaning Store Limited
Company StatusDissolved
Company Number03415779
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Stephen George Sidders
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Ladyfields Close
Bobbing
Sittingbourne
Kent
ME9 8TA
Secretary NameMaria Eulalia Sidders
NationalityPortuguese
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladyfields Close
Bobbing
Sittingbourne
Kent
ME9 8TA
Director NameMaria Eulalia Sidders
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityPortuguese
StatusClosed
Appointed24 July 2007(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 24 September 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladyfields Close
Bobbing
Sittingbourne
Kent
ME9 8TA
Director NameLucy Gibbens
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2007)
RoleAdministration Director
Correspondence Address34 Adelaide Road
Chislehurst
Kent
BR7 6BB
Director NameMr Paul Antony Girscher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Austin Close
Darland
Gillingham
Kent
ME5 7JG
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 3 Cedar Court
1 Royal Oak Yard
London
SE1 3GA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen George Sidders
100.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£20,985
Current Liabilities£33,746

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(5 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(5 pages)
12 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2010Director's details changed for Maria Eulalia Sidders on 6 August 2010 (2 pages)
31 August 2010Director's details changed for Maria Eulalia Sidders on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Maria Eulalia Sidders on 6 August 2010 (2 pages)
31 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
17 July 2009Appointment terminated director paul girscher (1 page)
17 July 2009Appointment Terminated Director paul girscher (1 page)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2008Return made up to 06/08/08; full list of members (4 pages)
18 August 2008Return made up to 06/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
25 September 2007Return made up to 09/08/07; full list of members (7 pages)
25 September 2007Registered office changed on 25/09/07 from: 735 staines road bedfont middlesex TW14 8PF (1 page)
25 September 2007Return made up to 09/08/07; full list of members (7 pages)
25 September 2007Registered office changed on 25/09/07 from: 735 staines road bedfont middlesex TW14 8PF (1 page)
29 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 September 2005Return made up to 06/08/05; full list of members (7 pages)
8 September 2005Return made up to 06/08/05; full list of members (7 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 March 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
9 March 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
27 August 2004Return made up to 06/08/04; full list of members (7 pages)
27 August 2004Return made up to 06/08/04; full list of members (7 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 March 2004Accounts made up to 31 August 2003 (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
30 July 2003Return made up to 06/08/03; full list of members (6 pages)
30 July 2003Return made up to 06/08/03; full list of members (6 pages)
11 February 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 February 2003Accounts made up to 31 August 2002 (1 page)
14 August 2002Return made up to 06/08/02; full list of members (6 pages)
14 August 2002Return made up to 06/08/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
5 June 2002Accounts made up to 31 August 2001 (1 page)
6 August 2001Return made up to 06/08/01; full list of members (6 pages)
6 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Accounts made up to 31 August 2000 (1 page)
21 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
22 September 2000Return made up to 06/08/00; full list of members (6 pages)
22 September 2000Return made up to 06/08/00; full list of members (6 pages)
23 September 1999Accounts made up to 31 August 1999 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
2 September 1999Return made up to 06/08/99; no change of members (4 pages)
2 September 1999Return made up to 06/08/99; no change of members (4 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
23 October 1998Accounts made up to 31 August 1998 (2 pages)
28 August 1998Return made up to 06/08/98; full list of members (6 pages)
28 August 1998Return made up to 06/08/98; full list of members (6 pages)
29 September 1997Registered office changed on 29/09/97 from: international house 31 church road hendon london NW4 4EB (1 page)
29 September 1997Registered office changed on 29/09/97 from: international house 31 church road hendon london NW4 4EB (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New secretary appointed (2 pages)