Company NameD & T Cleaning Services Limited
Company StatusDissolved
Company Number04699077
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMrs Lizel Paner Le Martret
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunders House 52/53 The Mall
London
W5 3TA
Director NameMrs Mary Bernadette Russell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCleaning Company Manager
Country of ResidenceEngland
Correspondence Address11 Oak Close
Southgate
London
N14 5NR
Director NameMr Terry Russell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address11 Oak Close
Southgate
London
N14 5NR
Secretary NameMrs Mary Bernadette Russell
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCleaning Company Manager
Country of ResidenceEngland
Correspondence Address11 Oak Close
Southgate
London
N14 5NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

WebsiteIP

Location

Registered AddressSuite 44 4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

75 at £1Mary Bernadette Russell
75.00%
Ordinary
25 at £1Terry Russell
25.00%
Ordinary

Financials

Year2014
Net Worth£3,806
Cash£8,379
Current Liabilities£13,728

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
17 October 2022Application to strike the company off the register (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 January 2021 (8 pages)
12 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 January 2020 (8 pages)
19 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
19 March 2020Director's details changed for Ms Lizel Chua on 7 March 2020 (2 pages)
8 March 2020Change of details for Ms Lizel Chua as a person with significant control on 1 January 2020 (2 pages)
5 August 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 October 2018Registered office address changed from Saunders House, 52-53 the Mall the Mall London W5 3TA England to Suite 44 4 Spring Bridge Road London W5 2AA on 22 October 2018 (1 page)
4 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
19 February 2018Cessation of Mary Bernadette Russell as a person with significant control on 31 January 2018 (1 page)
17 February 2018Notification of Lizel Chua as a person with significant control on 31 January 2018 (2 pages)
14 February 2018Registered office address changed from Saunders House, 52-53 the Mall Saunders House, 52-53 the Mall London W5 3TA England to Saunders House, 52-53 the Mall the Mall London W5 3TA on 14 February 2018 (1 page)
14 February 2018Registered office address changed from 11 Oak Close Southgate London N14 5NR to Saunders House, 52-53 the Mall Saunders House, 52-53 the Mall London W5 3TA on 14 February 2018 (1 page)
5 February 2018Termination of appointment of Mary Bernadette Russell as a director on 5 February 2018 (1 page)
5 February 2018Termination of appointment of Mary Bernadette Russell as a secretary on 5 February 2018 (1 page)
5 February 2018Termination of appointment of Terry Russell as a director on 5 February 2018 (1 page)
31 January 2018Appointment of Ms Lizel Chua as a director on 31 January 2018 (2 pages)
31 January 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
17 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(5 pages)
19 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
18 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2010Director's details changed for Terry Russell on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Terry Russell on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mary Bernadette Russell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mary Bernadette Russell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mary Bernadette Russell on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Terry Russell on 7 April 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 April 2009Return made up to 17/03/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 17/03/08; full list of members (4 pages)
3 April 2008Return made up to 17/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 17/03/07; full list of members (7 pages)
24 April 2007Return made up to 17/03/07; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2006Return made up to 17/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 April 2005Return made up to 17/03/05; full list of members (7 pages)
25 April 2005Return made up to 17/03/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2003Registered office changed on 09/12/03 from: 26 beresford gardens enfield middlesex EN1 1NN (1 page)
9 December 2003Registered office changed on 09/12/03 from: 26 beresford gardens enfield middlesex EN1 1NN (1 page)
12 April 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (19 pages)
17 March 2003Incorporation (19 pages)