Company NameIftin Cleaning Company Limited
Company StatusDissolved
Company Number04142085
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 4 months ago)
Dissolution Date12 October 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameNoor Mohamed Ali
Date of BirthMay 1966 (Born 58 years ago)
NationalitySomali
StatusClosed
Appointed20 March 2001(2 months after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleBusinessman
Correspondence Address30 Mafeking Road
London
N17 9BG
Secretary NameNoor Mohamed Ali
NationalitySomali
StatusClosed
Appointed20 March 2001(2 months after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleBusinessman
Correspondence Address30 Mafeking Road
London
N17 9BG
Director NameMohamed Ali Rage
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySomali
StatusClosed
Appointed26 March 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleKitchen Porter
Correspondence Address74 Wellstead Road
London
E6 6DD
Director NameMohamed Ismail Hassan
Date of BirthApril 1964 (Born 60 years ago)
NationalitySomalian
StatusResigned
Appointed18 January 2001(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2001)
RoleBusinessman
Correspondence Address51 Durban Road
London
N17 8ED
Director NameAhmed Mohammed
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySomali
StatusResigned
Appointed18 January 2001(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 April 2001)
RoleManager
Correspondence Address53 Glengall Grove
London
E14 3NE
Secretary NameAhmed Mohammed
NationalitySomali
StatusResigned
Appointed18 January 2001(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 2003)
RoleManager
Correspondence Address53 Glengall Grove
London
E14 3NE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit F28b
Hastingwood Trading Estate
35 Harbet Road
London
N18 3HU
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
7 August 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
27 March 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
27 March 2003Return made up to 16/01/03; full list of members (7 pages)
23 September 2002Registered office changed on 23/09/02 from: 73 tottenham lane london N8 9BE (1 page)
23 September 2002Director's particulars changed (1 page)
8 March 2002Return made up to 16/01/02; full list of members (7 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (12 pages)