Company NameBright Cleaning Services Limited
Company StatusDissolved
Company Number04562832
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameAgnieszka Szymanska
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed17 October 2002(2 days after company formation)
Appointment Duration8 years, 2 months (closed 11 January 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Leaver Gardens
London
UB6 8EW
Secretary NameMs Monika Barbara Sharma
NationalityBritish
StatusClosed
Appointed23 July 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 11 January 2011)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address19 Blyth Road
Hayes
Middlesex
UB3 1BY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed17 October 2002(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2004)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
Secretary NameKASA Business Services Limited (Corporation)
StatusResigned
Appointed01 March 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2008)
Correspondence AddressOffice 1d 238-246 King Street
Hammersmith
London
W6 0QX

Location

Registered Address162 D High Street
Hounslow
Middlesex
TW3 1BQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Agnieszka Szymanska
100.00%
Ordinary

Financials

Year2014
Turnover£31,607
Gross Profit£12,783
Net Worth£3,179
Cash£3,540
Current Liabilities£638

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
20 September 2010Application to strike the company off the register (3 pages)
20 September 2010Application to strike the company off the register (3 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
30 December 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 2
(4 pages)
30 December 2009Director's details changed for Agnieszka Szymanska on 12 November 2009 (2 pages)
30 December 2009Annual return made up to 15 October 2009 with a full list of shareholders
Statement of capital on 2009-12-30
  • GBP 2
(4 pages)
30 December 2009Director's details changed for Agnieszka Szymanska on 12 November 2009 (2 pages)
11 June 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
11 June 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
27 March 2009Total exemption full accounts made up to 31 October 2007 (14 pages)
27 March 2009Total exemption full accounts made up to 31 October 2007 (14 pages)
4 November 2008Appointment terminated secretary kasa business services LIMITED (1 page)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Appointment Terminated Secretary kasa business services LIMITED (1 page)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o kasa business services LIMITED office 1D 238-246 king street hammersmith london W60RF (1 page)
3 September 2008Secretary appointed monika sharma (2 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o kasa business services LIMITED office 1D 238-246 king street hammersmith london W60RF (1 page)
3 September 2008Secretary appointed monika sharma (2 pages)
15 November 2007Return made up to 15/10/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 15/10/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
14 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
23 October 2006Return made up to 15/10/06; full list of members (2 pages)
23 October 2006Return made up to 15/10/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
24 October 2005Return made up to 15/10/05; full list of members (2 pages)
24 October 2005Return made up to 15/10/05; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
11 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
12 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2004Return made up to 15/10/04; full list of members (6 pages)
5 April 2004Registered office changed on 05/04/04 from: 55 alexandra gardens london W4 2RZ (1 page)
5 April 2004Registered office changed on 05/04/04 from: 55 alexandra gardens london W4 2RZ (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004New secretary appointed (1 page)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 March 2004Registered office changed on 16/03/04 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3TH (1 page)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3TH (1 page)
28 October 2003Return made up to 15/10/03; full list of members (6 pages)
28 October 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page)
7 November 2002Registered office changed on 07/11/02 from: parker randall axe & bottle court 70 newcomen street london bridge london SE1 1YT (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 2002Registered office changed on 23/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2002Incorporation (6 pages)
15 October 2002Incorporation (6 pages)