Company NameGleam Clean Services Limited
Company StatusDissolved
Company Number04341840
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameBradley Staines
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address41 Larkspur Way
West Ewell
Surrey
KT19 9LS
Director NameDerek William Jago
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleOffice Cleaner
Correspondence Address130 Cotterill Road
Surbiton
Surrey
KT6 7UL
Secretary NameVicky Charalambous
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address130 Cotterill Road
Surbiton
Surrey
KT6 7UL
Secretary NameTheresa Ann Jago
NationalityBritish
StatusResigned
Appointed11 November 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2007)
RoleCompany Director
Correspondence Address40 Blakenham Road
Tooting
London
SW17 8NZ
Director NameMatthew Eaton
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressFlat 3
103 Station Road
Redhill
Surrey
RH1 1DW

Location

Registered AddressUnit 1 Wyvern Estate
Beverley Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
13 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
18 January 2007Return made up to 18/12/06; full list of members (6 pages)
18 January 2007Return made up to 18/12/06; full list of members (6 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 January 2006Return made up to 18/12/05; full list of members (6 pages)
12 January 2006Return made up to 18/12/05; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 18/12/04; full list of members (6 pages)
7 February 2005Return made up to 18/12/04; full list of members (6 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (2 pages)
26 November 2004Secretary resigned (2 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
17 January 2004Return made up to 18/12/03; full list of members (6 pages)
17 January 2004Return made up to 18/12/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
16 January 2003Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
24 December 2002Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
(6 pages)
24 December 2002Return made up to 18/12/02; full list of members (6 pages)
18 December 2001Incorporation (15 pages)
18 December 2001Incorporation (15 pages)