Company NameNewham Cleaning Company Limited
Company StatusDissolved
Company Number03729196
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)
Previous NameNewham Cleaning And Employment Company Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFoday Melvin Kamara
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleTrader
Correspondence Address24 Bower House
Whiting Avenue
Barking
Essex
IG11 8JS
Secretary NameFatumata Kamara
NationalityBritish
StatusClosed
Appointed27 March 2006(7 years after company formation)
Appointment Duration2 years, 3 months (closed 09 July 2008)
RoleSecretary
Correspondence Address4 Bower House
Whiting Avenue
Barking
Essex
IG11 8JS
Secretary NameMr Alfred Jormoh Sharka
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Kings Court
Northern Road
London
E13 9HZ
Secretary NameAbraham Odoom Prah
NationalityGhanaian
StatusResigned
Appointed01 March 2000(12 months after company formation)
Appointment Duration3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address6 Janson Close
Stratford
London
E15 1TF
Secretary NameBenjamin Abu Toure
NationalitySierra Leone
StatusResigned
Appointed27 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2001)
RoleBusiness Negotiator
Correspondence AddressBeckenham House
170 Beckenham Road
Beckenham
Kent
BR3 3JR
Secretary NameJonathan Frederick Collie
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 June 2001)
RoleSecretary
Correspondence Address67 Southey Road
London
N15 5LJ
Secretary NameJayne Ann Rout
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 October 2001)
RoleCo Secretary
Correspondence Address17 Ricardo Street
Poplar
London
E14 6EQ
Secretary NameDenise Marie Dutton
NationalityIrish
StatusResigned
Appointed28 February 2002(2 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2002)
RoleCompany Director
Correspondence Address1 Gean Court
Langthorne Road Leytonstone
London
E11 4HT
Secretary NameRamata Fadiga
NationalityBritish
StatusResigned
Appointed24 September 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2005)
RoleSecretary
Correspondence Address53 Winter Avenue
East Ham
London
E6 1NZ

Location

Registered AddressUnit 4
Durning Hall Business Centre
Earlham Grove
London
E7 9AB
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£16,450
Gross Profit£11,082
Net Worth£2,198
Cash£1,315
Current Liabilities£250

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
10 July 2006Return made up to 05/03/06; no change of members (6 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
20 December 2005Company name changed newham cleaning and employment c ompany LTD\certificate issued on 20/12/05 (2 pages)
8 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/05
(6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
12 May 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/05/04
  • 363(288) ‐ Secretary resigned
(7 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
14 December 2003New secretary appointed (2 pages)
24 July 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
29 April 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 October 2001Particulars of mortgage/charge (7 pages)
17 October 2001New secretary appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
14 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
4 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2000Ad 06/03/99--------- £ si 100@1 (2 pages)
4 April 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2000New secretary appointed (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 43 upton lane forest gate london E7 9PA (1 page)