Company NameCustom Maid Services Limited
DirectorsAnthony William Sibley and Simon Kramer
Company StatusDissolved
Company Number03795575
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Previous NameCantarella Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony William Sibley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoa Vista Higham Road
Higham Gobian
Hitchin
Hertfordshire
SG5 3HR
Director NameSimon Kramer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Correspondence Address65 Station Road
Puckeridge
Hertfordshire
SG11 1TE
Secretary NameAmanda Jane Melanie Chumas
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleSolicitor
Correspondence AddressQuarry Cottage Passfield Road
Passfield
Hampshire
GU30 7RU
Secretary NameAmanda Jane Melanie Chumas
NationalityBritish
StatusResigned
Appointed18 August 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2000)
RoleSolicitor
Correspondence AddressQuarry Cottage Passfield Road
Passfield
Hampshire
GU30 7RU
Director NameErica Fiona Collier
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2002)
RoleBusiness Manager
Correspondence Address16 Wilbury Way
Hitchin
Hertfordshire
SG4 0AP
Director NameMr Kevin Hartley Green
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Manor Farm Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4TB
Secretary NameMr Kevin Hartley Green
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Manor Farm Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4TB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUhy Hacker Young
St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£74,590
Cash£6,265
Current Liabilities£49,617

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2004Statement of affairs (6 pages)
16 June 2004Appointment of a voluntary liquidator (1 page)
26 May 2004Registered office changed on 26/05/04 from: 65 station road puckeridge hertfordshire SG11 1TE (1 page)
29 December 2003New secretary appointed (1 page)
16 December 2003Registered office changed on 16/12/03 from: suite 6 unit 15 cam square off wilbury way hitchin hertfordshire SG4 0TZ (1 page)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Secretary resigned;director resigned (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Return made up to 24/06/03; full list of members (7 pages)
25 October 2003Registered office changed on 25/10/03 from: unit 6 theobald business centre knowl piece off wilburn way hitchin hertfordshire SG4 0TY (1 page)
19 October 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 July 2001Return made up to 24/06/01; full list of members (7 pages)
5 June 2001Return made up to 24/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 2001Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
13 February 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
15 December 2000Secretary resigned (1 page)
14 December 2000Particulars of mortgage/charge (4 pages)
9 November 2000Registered office changed on 09/11/00 from: beau vista higham road, higham gobian hitchin hertfordshire SG5 3HR (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Company name changed cantarella LIMITED\certificate issued on 26/10/00 (2 pages)
30 June 2000Return made up to 24/06/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: quarry cottage passfield road, passfield liphook hampshire GU30 7RU (1 page)
18 April 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 June 1999Incorporation (14 pages)