Company NameMineder Cleaning Services Ltd
Company StatusDissolved
Company Number04647070
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameStewart Charles Young
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Newtons Close
Rainham
Essex
RM13 7AX
Secretary NameDiane Paula Young
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Newtons Close
South Hornchurch
Essex
RM13 7AX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address25 Suttons Lane
Hornchurch
Essex
RM12 6RD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£58,831
Cash£161
Current Liabilities£83,200

Accounts

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

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2006Registered office changed on 18/07/06 from: 183 station lane hornchurch essex RM12 6LL (1 page)
23 June 2006Amended accounts made up to 31 March 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 March 2006Return made up to 24/01/06; full list of members (6 pages)
17 February 2005Return made up to 24/01/05; full list of members (6 pages)
18 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 September 2004Ad 24/01/03--------- £ si 99@1 (2 pages)
25 February 2004Return made up to 24/01/04; full list of members (6 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
28 February 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)