Company NameSum's Commercial Cleaning Company Limited
Company StatusDissolved
Company Number04394254
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Ka Yiu Ng
Date of BirthOctober 1976 (Born 47 years ago)
NationalityChinese
StatusClosed
Appointed15 March 2002(1 day after company formation)
Appointment Duration15 years, 3 months (closed 04 July 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Aintree Drive
Balby
Doncaster
DN4 8JU
Director NameMr Chu Ming Tsang
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 04 July 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Aintree Drive
Balby
Doncaster
DN4 8JU
Secretary NameMr Chu Ming Tsang
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 04 July 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address54 Aintree Drive
Balby
Doncaster
DN4 8JU
Director NameSum Lam Ng
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleBusinessman
Correspondence Address58 Stanhope Road
Wheatley
Doncaster
DN1 2UA
Secretary NameSum Lam Ng
NationalityBritish
StatusResigned
Appointed15 March 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleBusinessman
Correspondence Address58 Stanhope Road
Wheatley
Doncaster
DN1 2UA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1st Floor 66 Shaftesbury Avenue
London
W1D 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£84,134
Gross Profit£40,555
Net Worth-£21,363
Cash£2,516
Current Liabilities£5,822

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (4 pages)
9 April 2017Application to strike the company off the register (4 pages)
16 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
16 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
10 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
10 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Ka Yiu Ng on 1 October 2009 (2 pages)
15 March 2010Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 15 March 2010 (1 page)
15 March 2010Director's details changed for Chu Ming Tsang on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Chu Ming Tsang on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ka Yiu Ng on 1 October 2009 (2 pages)
15 March 2010Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 15 March 2010 (1 page)
15 March 2010Director's details changed for Chu Ming Tsang on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ka Yiu Ng on 1 October 2009 (2 pages)
20 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 April 2009Return made up to 14/03/09; no change of members (4 pages)
9 April 2009Return made up to 14/03/09; no change of members (4 pages)
8 August 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
31 March 2007Return made up to 14/03/07; full list of members (7 pages)
31 March 2007Return made up to 14/03/07; full list of members (7 pages)
25 April 2006Return made up to 14/03/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 April 2006Return made up to 14/03/06; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
11 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
10 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
20 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
20 January 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned;director resigned (2 pages)
14 May 2003Secretary resigned;director resigned (2 pages)
13 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 March 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
30 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
30 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Ad 15/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
25 March 2002Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 March 2002Incorporation (10 pages)
14 March 2002Incorporation (10 pages)