Company NameE-Clean Contract Management Limited
DirectorsMallika Sriyalatha Jayaratne and Saliya Jayaratne
Company StatusLiquidation
Company Number04041313
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 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

Director NameMrs Mallika Sriyalatha Jayaratne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressInternational House 124 Cromwell Road
South Kensington
London
SW7 4ET
Secretary NameMrs Mallika Sriyalatha Jayaratne
NationalityBritish
StatusCurrent
Appointed01 March 2009(8 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressInternational House 124 Cromwell Road
South Kensington
London
SW7 4ET
Director NameMr Saliya Jayaratne
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(18 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 124 Cromwell Road
South Kensington
London
SW7 4ET
Director NameSaliya Jayaratne
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleDrummer
Correspondence AddressMayfair House
14-18 Heddon Street, Mayfair
London
W1B 4DA
Director NameGian Giuseppe Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSenior Web Developer
Correspondence Address21 Sharpness Court
Daniel Gardens
London
SE15 6BQ
Secretary NameSaliya Jayaratne
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleDrummer
Correspondence AddressMayfair House
14-18 Heddon Street, Mayfair
London
W1B 4DA
Director NameChristopher Marsh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 September 2003)
RoleInformation Technology
Correspondence Address121 Windsor Drive
High Wycombe
Buckinghamshire
HP13 6BQ

Contact

Websitewww.ecleanuk.com
Telephone0800 2984542
Telephone regionFreephone

Location

Registered AddressInternational House 124 Cromwell Road
South Kensington
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

80 at £1Saliya Jayaratne
80.00%
Ordinary
20 at £1Gian Jones
20.00%
Ordinary

Financials

Year2014
Net Worth-£3,303
Cash£4,600
Current Liabilities£12,778

Accounts

Latest Accounts25 April 2019 (5 years ago)
Next Accounts Due25 April 2021 (overdue)
Accounts CategoryMicro
Accounts Year End25 April

Returns

Latest Return4 October 2020 (3 years, 6 months ago)
Next Return Due18 October 2021 (overdue)

Filing History

18 September 2023Order of court to wind up (3 pages)
26 April 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Compulsory strike-off action has been suspended (1 page)
13 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
13 November 2020Change of details for Mrs Mallika Sriyalatha Jayaratne as a person with significant control on 4 October 2020 (2 pages)
11 November 2020Director's details changed for Mrs Mallika Sriyalatha Jayaratne on 2 September 2020 (2 pages)
11 November 2020Secretary's details changed for Mrs Mallika Sriyalatha Jayaratne on 11 November 2020 (1 page)
25 September 2020Change of details for Mrs Mallika Sriyalatha Jayaratne as a person with significant control on 25 September 2020 (2 pages)
5 June 2020Compulsory strike-off action has been discontinued (1 page)
4 June 2020Micro company accounts made up to 25 April 2019 (3 pages)
16 April 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
11 January 2019Micro company accounts made up to 25 April 2018 (2 pages)
11 January 2019Secretary's details changed for Mrs Don Manuelge Mallika Jayaratne on 11 January 2019 (1 page)
11 January 2019Change of details for Mrs Don Manuelge Mallika Jayaratne as a person with significant control on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 11 January 2019 (2 pages)
15 November 2018Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 15 November 2018 (2 pages)
24 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
14 August 2018Appointment of Mr Saliya Jayaratne as a director on 1 August 2018 (2 pages)
23 March 2018Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 1 January 2014 (2 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
27 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Current accounting period shortened from 27 July 2015 to 25 April 2015 (1 page)
26 April 2016Current accounting period shortened from 27 July 2015 to 25 April 2015 (1 page)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 27 July 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 27 July 2014 (3 pages)
28 April 2015Previous accounting period shortened from 31 July 2014 to 27 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 July 2014 to 27 July 2014 (1 page)
7 August 2014Director's details changed for Mallika Jayaratne on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 7 August 2014 (2 pages)
7 August 2014Secretary's details changed for Mallika Jayaratne on 7 August 2014 (1 page)
7 August 2014Secretary's details changed for Mallika Jayaratne on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mallika Jayaratne on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Secretary's details changed for Mallika Jayaratne on 7 August 2014 (1 page)
7 August 2014Director's details changed for Mallika Jayaratne on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
11 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(4 pages)
11 September 2013Director's details changed for Mallika Jayaratne on 17 July 2013 (2 pages)
11 September 2013Director's details changed for Mallika Jayaratne on 17 July 2013 (2 pages)
18 July 2013Termination of appointment of Saliya Jayaratne as a secretary (1 page)
18 July 2013Registered office address changed from Mayfair House 14-18 Heddon Street Mayfair London W1B 4DA on 18 July 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 July 2013Annual return made up to 26 July 2011 (14 pages)
18 July 2013Administrative restoration application (3 pages)
18 July 2013Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 July 2013Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 July 2013Termination of appointment of Saliya Jayaratne as a director (1 page)
18 July 2013Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 July 2013Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 July 2013Administrative restoration application (3 pages)
18 July 2013Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
18 July 2013Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 July 2013Appointment of Mallika Jayaratne as a secretary (2 pages)
18 July 2013Registered office address changed from Mayfair House 14-18 Heddon Street Mayfair London W1B 4DA on 18 July 2013 (2 pages)
18 July 2013Annual return made up to 26 July 2010 (14 pages)
18 July 2013Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
18 July 2013Annual return made up to 26 July 2011 (14 pages)
18 July 2013Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 July 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
18 July 2013Appointment of Mallika Jayaratne as a secretary (2 pages)
18 July 2013Annual return made up to 26 July 2012 with a full list of shareholders (14 pages)
18 July 2013Annual return made up to 26 July 2010 (14 pages)
18 July 2013Annual return made up to 26 July 2009 with a full list of shareholders (5 pages)
18 July 2013Termination of appointment of Saliya Jayaratne as a secretary (1 page)
18 July 2013Termination of appointment of Saliya Jayaratne as a director (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 26/07/08; full list of members (4 pages)
1 July 2009Return made up to 26/07/08; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 March 2008Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2008Accounts for a dormant company made up to 26 July 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 26 July 2007 (1 page)
11 March 2008Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
30 August 2006Accounts for a dormant company made up to 26 July 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 26 July 2006 (1 page)
30 August 2006Return made up to 26/07/06; full list of members (7 pages)
24 May 2006Return made up to 26/07/04; full list of members (7 pages)
24 May 2006Return made up to 26/07/04; full list of members (7 pages)
6 March 2006Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Return made up to 26/07/05; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 26 July 2005 (1 page)
7 September 2005Accounts for a dormant company made up to 26 July 2004 (1 page)
7 September 2005Return made up to 26/07/02; full list of members (8 pages)
7 September 2005Accounts for a dormant company made up to 26 July 2005 (1 page)
7 September 2005Accounts for a dormant company made up to 26 July 2004 (1 page)
7 September 2005Return made up to 26/07/02; full list of members (8 pages)
19 July 2004Registered office changed on 19/07/04 from: 180 tulse hill, london, SW2 3BU (1 page)
19 July 2004Registered office changed on 19/07/04 from: 180 tulse hill, london, SW2 3BU (1 page)
19 July 2004New director appointed (1 page)
19 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2004New director appointed (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
6 September 2003Accounts for a dormant company made up to 26 July 2003 (1 page)
6 September 2003Accounts for a dormant company made up to 26 July 2003 (1 page)
6 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
28 August 2001Accounts for a dormant company made up to 26 July 2001 (1 page)
28 August 2001Accounts for a dormant company made up to 26 July 2001 (1 page)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Return made up to 26/07/01; full list of members (6 pages)
26 July 2000Incorporation (15 pages)
26 July 2000Incorporation (15 pages)