Company NameJ P Conry Cleaning Services (UK) Limited
Company StatusDissolved
Company Number04788779
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameJohn Peter Conry
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaymer House
8 Cambridge Close, Stock
Ingatestone
Essex
CM4 9FA
Secretary NameMr John Patrick Conry
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaymer House
8 Cambridge Close, Stock
Ingatestone
Essex
CM4 9FA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Peter Conry
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,082
Current Liabilities£1,082

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
8 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
8 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 20 July 2015 (1 page)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
18 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page)
6 October 2010Director's details changed for John Peter Conry on 30 April 2010 (2 pages)
6 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for John Peter Conry on 30 April 2010 (2 pages)
6 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 August 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 23 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
10 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Registered office changed on 17/04/2009 from delta house, E.C. brown & batts 175-177 borough high street london SE1 1HR (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house, E.C. brown & batts 175-177 borough high street london SE1 1HR (1 page)
17 September 2008Return made up to 05/06/08; full list of members (3 pages)
17 September 2008Return made up to 05/06/08; full list of members (3 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 September 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
14 September 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 05/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 05/06/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: delta house 175-179 borough high street london SE1 1XP (1 page)
27 June 2006Return made up to 05/06/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: delta house 175-179 borough high street london SE1 1XP (1 page)
11 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 June 2005Return made up to 05/06/05; full list of members (6 pages)
10 June 2005Return made up to 05/06/05; full list of members (6 pages)
16 July 2004Return made up to 05/06/04; full list of members (6 pages)
16 July 2004Return made up to 05/06/04; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Registered office changed on 28/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
5 June 2003Incorporation (14 pages)
5 June 2003Incorporation (14 pages)