Company NameR R Watson Cleaning Services Limited
Company StatusDissolved
Company Number03443754
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roy Robert Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(1 day after company formation)
Appointment Duration23 years, 7 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Park Drive
Upminster
Essex
RM14 3AT
Secretary NameColleen Mary Watson
NationalityBritish
StatusResigned
Appointed03 October 1997(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 01 November 2015)
RoleCompany Director
Correspondence Address99 Park Drive
Upminster
Essex
RM14 3AT
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Contact

Websitewww.watsoncleanup.com

Location

Registered Address3 Randall Avenue
London
NW2 7RL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Roy R. Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£783
Cash£7,666
Current Liabilities£13,309

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 February 2021Compulsory strike-off action has been discontinued (1 page)
10 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 March 2019Registered office address changed from 21 the Green Southgate London N14 7AB to 3 Randall Avenue London NW2 7RL on 20 March 2019 (1 page)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
31 August 2016Termination of appointment of Colleen Mary Watson as a secretary on 1 November 2015 (1 page)
31 August 2016Termination of appointment of Colleen Mary Watson as a secretary on 1 November 2015 (1 page)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 2 October 2011 no member list (4 pages)
23 November 2011Annual return made up to 2 October 2011 no member list (4 pages)
23 November 2011Annual return made up to 2 October 2011 no member list (4 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Roy Robert Watson on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Roy Robert Watson on 12 November 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 January 2009Return made up to 02/10/08; full list of members (3 pages)
28 January 2009Return made up to 02/10/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 October 2007Return made up to 02/10/07; no change of members (6 pages)
24 October 2007Return made up to 02/10/07; no change of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 October 2006Return made up to 02/10/06; full list of members (6 pages)
17 October 2006Return made up to 02/10/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 October 2004Return made up to 02/10/04; full list of members (6 pages)
18 October 2004Return made up to 02/10/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 October 2003Return made up to 02/10/03; full list of members (6 pages)
16 October 2003Return made up to 02/10/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 October 2002Return made up to 02/10/02; full list of members (6 pages)
23 October 2002Return made up to 02/10/02; full list of members (6 pages)
20 September 2002Partial exemption accounts made up to 31 October 2001 (12 pages)
20 September 2002Partial exemption accounts made up to 31 October 2001 (12 pages)
26 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Registered office changed on 24/10/01 from: mahdi house 21 the green london N14 7AB (1 page)
24 October 2001Registered office changed on 24/10/01 from: mahdi house 21 the green london N14 7AB (1 page)
19 October 2001Registered office changed on 19/10/01 from: 19 amersham avenue edmonton london N18 1DS (1 page)
19 October 2001Registered office changed on 19/10/01 from: 19 amersham avenue edmonton london N18 1DS (1 page)
1 August 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
1 August 2001Partial exemption accounts made up to 31 October 2000 (12 pages)
6 July 2001Registered office changed on 06/07/01 from: mahdi house 21 the green southgate london N14 7AB (1 page)
6 July 2001Registered office changed on 06/07/01 from: mahdi house 21 the green southgate london N14 7AB (1 page)
9 November 2000Return made up to 02/10/00; full list of members (6 pages)
9 November 2000Return made up to 02/10/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 October 1999 (12 pages)
17 March 2000Full accounts made up to 31 October 1999 (12 pages)
6 December 1999Return made up to 02/10/99; full list of members (6 pages)
6 December 1999Return made up to 02/10/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 October 1998 (10 pages)
15 January 1999Full accounts made up to 31 October 1998 (10 pages)
15 October 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1998Return made up to 02/10/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
20 August 1998Registered office changed on 20/08/98 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
2 October 1997Incorporation (17 pages)
2 October 1997Incorporation (17 pages)