Company NameClean Car UK Limited
Company StatusDissolved
Company Number04506939
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Secretary NameAltan Ramadan
NationalityBritish
StatusClosed
Appointed13 August 2002(5 days after company formation)
Appointment Duration6 years, 3 months (closed 21 November 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address151 Sevenoaks Way
St Pauls Cray
Orpington
Kent
BR5 3PW
Director NameHaluk Dervish
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(6 days after company formation)
Appointment Duration6 years, 3 months (closed 21 November 2008)
RoleSales Executive
Correspondence Address31 Speke Hills
Mottingham
London
SE9 3BW
Director NameMr Umar Elahi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Dovercourt Road
London
SE22 8UW
Secretary NameMrs Muqeet Furqan Elahi
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dovercourt Road
London
SE22 8UW

Location

Registered AddressC/O Abbott Fielding
Nexus House 2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,745
Cash£47,629
Current Liabilities£48,065

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
20 July 2007Registered office changed on 20/07/07 from: 151 sevenoaks way orpington kent BR5 3PW (1 page)
18 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2007Statement of affairs (5 pages)
18 July 2007Appointment of a voluntary liquidator (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
31 October 2006Compulsory strike-off action has been discontinued (1 page)
7 March 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
11 March 2005Ad 02/09/03--------- £ si 100@1 (2 pages)
26 August 2004Return made up to 08/08/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
21 August 2002New director appointed (2 pages)
8 August 2002Incorporation (14 pages)