Company NameCleaner Climate International Ltd
Company StatusDissolved
Company Number04279897
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameGlobal Markets Information Ltd

Business Activity

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

Directors

Director NameMr Bashir Burahee
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 12 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameCompany Directors (UK) Limited (Corporation)
StatusClosed
Appointed18 February 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 12 January 2016)
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Secretary NameCompany Secretaries (U.K.) Limited (Corporation)
StatusClosed
Appointed18 February 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 12 January 2016)
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameAndreas Klitou
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleBankers
Correspondence AddressAnexartisias 8
Sinikismos Ayiou Pavlou
Nicosia
1107
Foreign
Director NameMr Demetrios Zemenides
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Bancroft Avenue
London
N2 0AR
Director NameEleni Zeminides
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleSecretary
Correspondence Address43 Bancroft Avenue
London
N2 0AR
Secretary NameAndreas Klitou
NationalityCypriot
StatusResigned
Appointed31 August 2001(same day as company formation)
RoleBankers
Correspondence AddressAnexartisias 8
Sinikismos Ayiou Pavlou
Nicosia
1107
Foreign
Director NameMr Sheik Mohamad Iqbal Suhotoo
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityMauritian
StatusResigned
Appointed25 October 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2013)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Helena Road
Walthamstow
London
E17 7PY
Director NameMr Nasroollah Lalla-Saib
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2015)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Guildford Road
Ilford
Essex
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Company Directors (U.k.) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
9 June 2015Appointment of Mr Bashir Burahee as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Nasroollah Lalla-Saib as a director on 28 May 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
7 August 2013Appointment of Mr Nasroollah Lalla-Saib as a director (2 pages)
7 August 2013Termination of appointment of Sheik Suhotoo as a director (1 page)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 October 2011Appointment of Mr Sheik Mohamad Iqbal Suhotoo as a director (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
2 September 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 29 August 2010 (2 pages)
2 September 2010Director's details changed for Company Directors (Uk) Limited on 29 August 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Appointment terminated secretary andreas klitou (1 page)
1 September 2009Appointment terminated director andreas klitou (1 page)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
25 March 2009Company name changed global markets information LTD\certificate issued on 26/03/09 (2 pages)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 September 2006Return made up to 31/08/06; full list of members (6 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 September 2005Return made up to 31/08/05; full list of members (6 pages)
1 March 2005Director resigned (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 September 2004Return made up to 21/08/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 September 2003Return made up to 31/08/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 September 2002Return made up to 31/08/02; full list of members (6 pages)
9 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (3 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (3 pages)
28 September 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Incorporation (17 pages)