Company NameP D Q Cleaning Services Limited
Company StatusDissolved
Company Number04534747
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Karen Forbes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Goldsmith Avenue
The Hyde
London
NW9 7ET
Secretary NameMiss Mhorag Forbes
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Flat 146 Fordwych Road
London
NW2 3PA
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address99 Goldsmith Avenue
The Hyde London
NW9 7ET
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,362
Cash£1,321

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
20 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 August 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
6 August 2011Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(3 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(3 pages)
13 October 2010Termination of appointment of Mhorag Forbes as a secretary (1 page)
13 October 2010Termination of appointment of Mhorag Forbes as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 December 2008Return made up to 13/09/08; full list of members (3 pages)
1 December 2008Return made up to 13/09/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Return made up to 13/09/07; no change of members (6 pages)
15 November 2007Return made up to 13/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 13/09/06; full list of members (6 pages)
28 September 2006Return made up to 13/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 March 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
14 December 2005Return made up to 13/09/05; full list of members (6 pages)
14 December 2005Return made up to 13/09/05; full list of members (6 pages)
18 October 2005Registered office changed on 18/10/05 from: upper flat 146 fordwych road london NW2 3PA (1 page)
18 October 2005Registered office changed on 18/10/05 from: upper flat 146 fordwych road london NW2 3PA (1 page)
31 August 2005Registered office changed on 31/08/05 from: 18 hand court high holborn london WC1V 6JF (1 page)
31 August 2005Registered office changed on 31/08/05 from: 18 hand court high holborn london WC1V 6JF (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 October 2004Secretary's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
20 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
18 February 2004Registered office changed on 18/02/04 from: 9-13 curistor street chancery lane london EC1A 4LL (1 page)
18 February 2004Registered office changed on 18/02/04 from: 9-13 curistor street chancery lane london EC1A 4LL (1 page)
18 November 2003Return made up to 13/09/03; full list of members (6 pages)
18 November 2003Return made up to 13/09/03; full list of members (6 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
13 September 2002Incorporation (18 pages)