Company NameNorth West Carpet Cleaning Ltd.
Company StatusDissolved
Company Number04555050
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameIndico Mobile Limited

Business Activity

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

Directors

Director NamePhilip Holmes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 days after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2014)
RoleCarpet Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address34 Girton Avenue
London
NW9 9SU
Secretary NamePatricia Holmes
NationalityBritish
StatusClosed
Appointed10 October 2002(3 days after company formation)
Appointment Duration11 years, 4 months (closed 11 February 2014)
RoleSecretary
Correspondence Address34 Girton Avenue
London
NW9 9SU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Philip Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,616
Current Liabilities£10,548

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
(4 pages)
7 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
(4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from 135 Elm Drive Harrow Middlesex HA2 7BZ on 29 September 2010 (1 page)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from 135 Elm Drive Harrow Middlesex HA2 7BZ on 29 September 2010 (1 page)
29 September 2010Director's details changed for Philip Holmes on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Philip Holmes on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Philip Holmes on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (3 pages)
2 October 2008Return made up to 28/09/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
6 June 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 June 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
9 October 2006Return made up to 28/09/06; full list of members (2 pages)
9 October 2006Return made up to 28/09/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 February 2005Return made up to 07/10/04; full list of members (6 pages)
5 February 2005Return made up to 07/10/04; full list of members (6 pages)
6 August 2004Accounts made up to 31 October 2003 (2 pages)
6 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 November 2003Return made up to 07/10/03; full list of members (6 pages)
22 November 2003Return made up to 07/10/03; full list of members (6 pages)
12 November 2003Registered office changed on 12/11/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page)
12 November 2003Registered office changed on 12/11/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page)
2 June 2003Company name changed indico mobile LIMITED\certificate issued on 01/06/03 (2 pages)
2 June 2003Company name changed indico mobile LIMITED\certificate issued on 01/06/03 (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Registered office changed on 14/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 October 2002Registered office changed on 14/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 October 2002Incorporation (6 pages)
7 October 2002Incorporation (6 pages)