Company NameHowards Cleaning Services Limited
Company StatusDissolved
Company Number04460306
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameKenneth Earl McDonald
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(1 day after company formation)
Appointment Duration5 years, 3 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address27 Ladysmith Road
Canning Town
London
E16 4NR
Secretary NameAlexia Katherine McDonald
NationalityBritish
StatusClosed
Appointed14 June 2002(1 day after company formation)
Appointment Duration5 years, 3 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address27 Ladysmith Road
Canning Town
London
E16 4NR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 Ladysmith Road
Canning Town London
E16 4NR
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
23 August 2006Return made up to 13/06/06; full list of members (6 pages)
6 June 2005Return made up to 13/06/05; full list of members (6 pages)
16 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 December 2004Return made up to 13/06/04; full list of members (6 pages)
2 December 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 July 2004Return made up to 13/06/03; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
13 June 2002Incorporation (6 pages)