Company Name3G Cleaning Ltd
Company StatusDissolved
Company Number04197793
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesSignaward Limited and Graffiti Fighters UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy Paul Aubrey George Janion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration20 years (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House High Street
Hurley
Maidenhead
SL6 5NB
Secretary NameKathryn Janion
NationalityBritish
StatusClosed
Appointed24 November 2006(5 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 04 May 2021)
RoleCompany Director
Correspondence AddressSt Mary's House High Street
Hurley
Maidenhead
SL6 5NB
Secretary NameKathryn Janion
NationalityBritish
StatusResigned
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Secretary NameCarole Fiehn
NationalityBritish
StatusResigned
Appointed12 July 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address126 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Director NameColin Marshall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleUk Sales & Operations Manager
Correspondence Address6 Sparrow Drive
Poplars
Stevenage
Hertfordshire
SG2 9FD
Director NameAndrew Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2005)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address31 Mill Way
Bushey
Hertfordshire
WD23 2AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMha Maclntyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

10k at £1Connaught Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£455,267
Cash£2,522
Current Liabilities£71,857

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 September 2004Delivered on: 15 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 May 2021Final Gazette dissolved following liquidation (1 page)
4 February 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
7 April 2020Liquidators' statement of receipts and payments to 15 February 2020 (14 pages)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
28 August 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 August 2019 (2 pages)
13 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-16
(1 page)
13 June 2019Appointment of a voluntary liquidator (3 pages)
13 June 2019Administrative restoration application (3 pages)
13 June 2019Statement of affairs (9 pages)
25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Satisfaction of charge 1 in full (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(5 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(4 pages)
23 October 2014Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 23 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Director's details changed for Jeremy Paul Aubrey George Janion on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Kathryn Janion on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Jeremy Paul Aubrey George Janion on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Kathryn Janion on 10 April 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Return made up to 10/04/08; full list of members (3 pages)
9 May 2008Return made up to 10/04/08; full list of members (3 pages)
1 November 2007Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
1 November 2007Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
21 September 2007Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
3 April 2007Return made up to 10/04/07; full list of members (2 pages)
3 April 2007Return made up to 10/04/07; full list of members (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007New secretary appointed (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 April 2006Return made up to 10/04/06; full list of members (2 pages)
18 April 2006Return made up to 10/04/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
19 May 2005Location of register of members (1 page)
19 May 2005Location of register of members (1 page)
16 May 2005Return made up to 10/04/05; full list of members (5 pages)
16 May 2005Return made up to 10/04/05; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
14 May 2004Return made up to 10/04/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003Return made up to 10/04/03; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
14 May 2003Return made up to 10/04/03; full list of members (6 pages)
14 May 2003Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 May 2002Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 May 2002Nc inc already adjusted 07/05/02 (1 page)
20 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2002Nc inc already adjusted 07/05/02 (1 page)
19 April 2002Company name changed graffiti fighters uk LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed graffiti fighters uk LIMITED\certificate issued on 19/04/02 (2 pages)
5 April 2002Return made up to 10/04/02; full list of members (5 pages)
5 April 2002Return made up to 10/04/02; full list of members (5 pages)
20 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2001Memorandum and Articles of Association (12 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 May 2001Memorandum and Articles of Association (12 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (3 pages)
23 May 2001Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2001Director resigned (1 page)
11 May 2001Company name changed signaward LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed signaward LIMITED\certificate issued on 11/05/01 (2 pages)
10 April 2001Incorporation (13 pages)
10 April 2001Incorporation (13 pages)