Company NameDillon Cleaners Limited
Company StatusDissolved
Company Number03883407
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony Dillon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 26 May 2009)
RoleManager
Correspondence Address23 Pickering House
Woodberry Down Estate
London
N4 1QY
Secretary NameKim Phuong Lam
NationalityBritish
StatusClosed
Appointed17 January 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address25 Horston House
Woodberry Down Estat
London
N4 1QT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressCommunications House
26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,499
Cash£390
Current Liabilities£8,051

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
23 January 2008Return made up to 25/11/07; full list of members (6 pages)
30 November 2007Registered office changed on 30/11/07 from: 23 pickering house woodberry down estate london N4 1QY (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Return made up to 25/11/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2006Return made up to 25/11/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Return made up to 25/11/03; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Return made up to 25/11/02; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 December 2001Return made up to 25/11/01; full list of members (6 pages)
24 January 2001Return made up to 25/11/00; full list of members (6 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
26 May 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Director resigned (1 page)