South Kensington
London
SW7 4ET
Secretary Name | Mrs Mallika Sriyalatha Jayaratne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2009(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | International House 124 Cromwell Road South Kensington London SW7 4ET |
Director Name | Mr Saliya Jayaratne |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(18 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House 124 Cromwell Road South Kensington London SW7 4ET |
Director Name | Saliya Jayaratne |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Drummer |
Correspondence Address | Mayfair House 14-18 Heddon Street, Mayfair London W1B 4DA |
Director Name | Gian Giuseppe Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Senior Web Developer |
Correspondence Address | 21 Sharpness Court Daniel Gardens London SE15 6BQ |
Secretary Name | Saliya Jayaratne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Drummer |
Correspondence Address | Mayfair House 14-18 Heddon Street, Mayfair London W1B 4DA |
Director Name | Christopher Marsh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 September 2003) |
Role | Information Technology |
Correspondence Address | 121 Windsor Drive High Wycombe Buckinghamshire HP13 6BQ |
Website | www.ecleanuk.com |
---|---|
Telephone | 0800 2984542 |
Telephone region | Freephone |
Registered Address | International House 124 Cromwell Road South Kensington London SW7 4ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
80 at £1 | Saliya Jayaratne 80.00% Ordinary |
---|---|
20 at £1 | Gian Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,303 |
Cash | £4,600 |
Current Liabilities | £12,778 |
Latest Accounts | 25 April 2019 (5 years ago) |
---|---|
Next Accounts Due | 25 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 25 April |
Latest Return | 4 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 18 October 2021 (overdue) |
18 September 2023 | Order of court to wind up (3 pages) |
---|---|
26 April 2023 | Compulsory strike-off action has been suspended (1 page) |
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Compulsory strike-off action has been suspended (1 page) |
13 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
13 November 2020 | Change of details for Mrs Mallika Sriyalatha Jayaratne as a person with significant control on 4 October 2020 (2 pages) |
11 November 2020 | Director's details changed for Mrs Mallika Sriyalatha Jayaratne on 2 September 2020 (2 pages) |
11 November 2020 | Secretary's details changed for Mrs Mallika Sriyalatha Jayaratne on 11 November 2020 (1 page) |
25 September 2020 | Change of details for Mrs Mallika Sriyalatha Jayaratne as a person with significant control on 25 September 2020 (2 pages) |
5 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2020 | Micro company accounts made up to 25 April 2019 (3 pages) |
16 April 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
11 January 2019 | Micro company accounts made up to 25 April 2018 (2 pages) |
11 January 2019 | Secretary's details changed for Mrs Don Manuelge Mallika Jayaratne on 11 January 2019 (1 page) |
11 January 2019 | Change of details for Mrs Don Manuelge Mallika Jayaratne as a person with significant control on 11 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 11 January 2019 (2 pages) |
15 November 2018 | Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 15 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 August 2018 | Appointment of Mr Saliya Jayaratne as a director on 1 August 2018 (2 pages) |
23 March 2018 | Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 1 January 2014 (2 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Current accounting period shortened from 27 July 2015 to 25 April 2015 (1 page) |
26 April 2016 | Current accounting period shortened from 27 July 2015 to 25 April 2015 (1 page) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Total exemption small company accounts made up to 27 July 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 27 July 2014 (3 pages) |
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 27 July 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 July 2014 to 27 July 2014 (1 page) |
7 August 2014 | Director's details changed for Mallika Jayaratne on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Don Manuelge Mallika Jayaratne on 7 August 2014 (2 pages) |
7 August 2014 | Secretary's details changed for Mallika Jayaratne on 7 August 2014 (1 page) |
7 August 2014 | Secretary's details changed for Mallika Jayaratne on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mallika Jayaratne on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Secretary's details changed for Mallika Jayaratne on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mallika Jayaratne on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
11 September 2013 | Director's details changed for Mallika Jayaratne on 17 July 2013 (2 pages) |
11 September 2013 | Director's details changed for Mallika Jayaratne on 17 July 2013 (2 pages) |
18 July 2013 | Termination of appointment of Saliya Jayaratne as a secretary (1 page) |
18 July 2013 | Registered office address changed from Mayfair House 14-18 Heddon Street Mayfair London W1B 4DA on 18 July 2013 (2 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
18 July 2013 | Annual return made up to 26 July 2011 (14 pages) |
18 July 2013 | Administrative restoration application (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 July 2013 | Termination of appointment of Saliya Jayaratne as a director (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 July 2013 | Administrative restoration application (3 pages) |
18 July 2013 | Annual return made up to 26 July 2009 with a full list of shareholders (5 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 July 2013 | Appointment of Mallika Jayaratne as a secretary (2 pages) |
18 July 2013 | Registered office address changed from Mayfair House 14-18 Heddon Street Mayfair London W1B 4DA on 18 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 26 July 2010 (14 pages) |
18 July 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
18 July 2013 | Annual return made up to 26 July 2011 (14 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 July 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
18 July 2013 | Appointment of Mallika Jayaratne as a secretary (2 pages) |
18 July 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
18 July 2013 | Annual return made up to 26 July 2010 (14 pages) |
18 July 2013 | Annual return made up to 26 July 2009 with a full list of shareholders (5 pages) |
18 July 2013 | Termination of appointment of Saliya Jayaratne as a secretary (1 page) |
18 July 2013 | Termination of appointment of Saliya Jayaratne as a director (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Return made up to 26/07/08; full list of members (4 pages) |
1 July 2009 | Return made up to 26/07/08; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 March 2008 | Return made up to 26/07/07; no change of members
|
11 March 2008 | Accounts for a dormant company made up to 26 July 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 26 July 2007 (1 page) |
11 March 2008 | Return made up to 26/07/07; no change of members
|
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
30 August 2006 | Accounts for a dormant company made up to 26 July 2006 (1 page) |
30 August 2006 | Accounts for a dormant company made up to 26 July 2006 (1 page) |
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
24 May 2006 | Return made up to 26/07/04; full list of members (7 pages) |
24 May 2006 | Return made up to 26/07/04; full list of members (7 pages) |
6 March 2006 | Return made up to 26/07/03; full list of members
|
6 March 2006 | Return made up to 26/07/03; full list of members
|
6 March 2006 | Return made up to 26/07/05; full list of members (7 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 July 2005 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 26 July 2004 (1 page) |
7 September 2005 | Return made up to 26/07/02; full list of members (8 pages) |
7 September 2005 | Accounts for a dormant company made up to 26 July 2005 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 26 July 2004 (1 page) |
7 September 2005 | Return made up to 26/07/02; full list of members (8 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 180 tulse hill, london, SW2 3BU (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 180 tulse hill, london, SW2 3BU (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | New director appointed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
6 September 2003 | Accounts for a dormant company made up to 26 July 2003 (1 page) |
6 September 2003 | Accounts for a dormant company made up to 26 July 2003 (1 page) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
28 August 2001 | Accounts for a dormant company made up to 26 July 2001 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 26 July 2001 (1 page) |
28 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
26 July 2000 | Incorporation (15 pages) |
26 July 2000 | Incorporation (15 pages) |