Company NameMongolian Cleaning Company Limited
Company StatusDissolved
Company Number04243396
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NamesLinkchange Limited and Rosser & Russell Limited

Business Activity

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

Directors

Secretary NameMr Terry John Prosser
NationalityBritish
StatusClosed
Appointed12 August 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameBaasanjav Tsetsegjargal
Date of BirthApril 1977 (Born 47 years ago)
NationalityMongolian
StatusClosed
Appointed12 January 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 16 May 2006)
RoleCleaner
Correspondence AddressFlat 1
260a Fulham Road
London
SW10 9EL
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed13 July 2001(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Secretary NameUlziiorshih Batmagnai
NationalityMongolian
StatusResigned
Appointed12 January 2005(3 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2005)
RoleCleaner
Correspondence Address42 Iverson Road
Kilburn
London
NW6 2HE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address159 Gloucester Road
South Kensington
London
SW7 4TH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
19 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
11 October 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
16 August 2005Return made up to 29/06/05; full list of members (3 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 March 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
28 January 2005Ad 20/01/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
27 January 2005New secretary appointed (2 pages)
25 January 2005Company name changed rosser & russell LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
14 July 2004Return made up to 29/06/04; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 July 2003Return made up to 29/06/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
27 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 120 east road london N1 6AA (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (5 pages)
16 July 2001Company name changed linkchange LIMITED\certificate issued on 16/07/01 (2 pages)
29 June 2001Incorporation (15 pages)