Company NameAll Clear Limited
Company StatusDissolved
Company Number03629570
CategoryPrivate Limited Company
Incorporation Date10 September 1998(25 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameRobert Hannibal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 June 2006)
RoleHaulier
Correspondence Address16 The Drive
London
E4 7AH
Secretary NameL A International Management Limited (Corporation)
StatusClosed
Appointed10 December 1998(3 months after company formation)
Appointment Duration7 years, 6 months (closed 27 June 2006)
Correspondence Address3 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameLouisa Jane Meyer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 11 October 2004)
RoleLecturer
Correspondence Address74 Palmerston Crescent
London
SE18 2TS
Director NameGraham Mark Meyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2004)
RoleHaulier
Correspondence Address52 Lukin Crescent
London
E4 6NN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 September 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£153
Cash£211
Current Liabilities£37,424

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Registered office changed on 25/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
4 July 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 September 2004Return made up to 10/09/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 November 2003Registered office changed on 18/11/03 from: gable house 239 regents park roa london N3 3LF (1 page)
15 October 2003Return made up to 10/09/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 November 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 December 2001Return made up to 10/09/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 November 2000Return made up to 10/09/00; full list of members (7 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Return made up to 10/09/99; full list of members (6 pages)
17 January 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Ad 16/12/99--------- £ si 4@4=16 £ ic 2/18 (2 pages)
24 December 1999Registered office changed on 24/12/99 from: 92 chiswick high road london W4 1SH (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 39 vansittart road london E7 0AS (1 page)
13 January 1999New director appointed (2 pages)
10 September 1998Incorporation (14 pages)