Company NameA Clean Company (No 6) Limited
Company StatusDissolved
Company Number04450393
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 22 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 22 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameDr John Guy Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 22 June 2004)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressLittle Hodgkins
Bury Ramsey
Huntingdon
Cambridgeshire
PE26 2NQ
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 22 June 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed06 February 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 22 June 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameClaire Antonette Oconnor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2003(9 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 February 2004)
RoleChartered Accountant
Correspondence Address34 Waterloo Road
Barkingside
Essex
IG6 2EG
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(9 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2004)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (4 pages)
16 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street london W1S 4LQ (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004New secretary appointed (2 pages)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
16 September 2003New secretary appointed (2 pages)
5 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 July 2003Return made up to 29/05/03; full list of members (5 pages)
26 June 2003Secretary resigned (1 page)
6 May 2003New director appointed (4 pages)
6 May 2003New director appointed (4 pages)
21 March 2003Registered office changed on 21/03/03 from: 5TH floor springfield house 76 wellington street leeds west yorkshire LS1 2AY (1 page)
21 March 2003Director resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)