Company NameSpotless Co Ltd
Company StatusDissolved
Company Number03725690
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMargaret Punshon
NationalityBritish
StatusClosed
Appointed09 June 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address35 Riverside Close
London
E5 9SP
Director NameAbbas Hussain
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 18 November 2003)
RoleCompany Director
Correspondence Address58 Woodcroft Road
Thornton Heath
Surrey
CR7 7HF
Director NameMr Mohamed Mohamed Abozed Abdalla Dawood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 23 Hermitage Road
London
N4 1DF
Secretary NameMohammad Bakr
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address132b Farringdon Road
London
EC1 3AP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,536
Cash£3,906
Current Liabilities£15,442

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Application for striking-off (1 page)
4 April 2003Return made up to 03/03/03; full list of members (5 pages)
27 March 2002Return made up to 03/03/02; full list of members (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Registered office changed on 13/04/01 from: auerbach hope accountants 58-60 berners street london W1P 4JS (1 page)
13 April 2001Return made up to 03/03/01; full list of members (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
5 April 2000Return made up to 03/03/00; full list of members (6 pages)
9 March 2000Director resigned (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 72 new bond street london W1Y 9DD (1 page)
9 March 1999Secretary resigned (1 page)