Company NameRT Office Cleaning Services Limited
Company StatusDissolved
Company Number04807762
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ricardo Coelho De Freitas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(2 days after company formation)
Appointment Duration14 years, 4 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Secretary NameMrs Tania Patricia Cova Camara De Freitas
NationalityBritish
StatusClosed
Appointed25 June 2003(2 days after company formation)
Appointment Duration14 years, 4 months (closed 07 November 2017)
RoleSecretary
Correspondence Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitertofficecleaning.com
Email address[email protected]
Telephone020 86106849
Telephone regionLondon

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Uxbridge
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Ricardo Coelho De Freitas
55.00%
Ordinary
45 at £1Tania Patricia Cova Camara De Freitas
45.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£20,684
Current Liabilities£20,151

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
9 October 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 (1 page)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ricardo Coelho De Freitas on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Ricardo Coelho De Freitas on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Ricardo Coelho De Freitas on 1 June 2010 (2 pages)
1 July 2010Secretary's details changed for Tania Patricia Cova Camara De Freitas on 1 June 2010 (1 page)
1 July 2010Secretary's details changed for Tania Patricia Cova Camara De Freitas on 1 June 2010 (1 page)
1 July 2010Secretary's details changed for Tania Patricia Cova Camara De Freitas on 1 June 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
21 May 2009Ad 14/05/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
21 May 2009Ad 14/05/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 35 belmont road uxbridge middlesex UB8 1RH (1 page)
18 May 2009Registered office changed on 18/05/2009 from 35 belmont road uxbridge middlesex UB8 1RH (1 page)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
2 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2006Return made up to 23/06/06; full list of members (2 pages)
17 July 2006Return made up to 23/06/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 June 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 June 2005Return made up to 23/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2004Registered office changed on 17/04/04 from: 3 ive lane coweley uxbridge middlesex UB8 2JB (1 page)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 April 2004Registered office changed on 17/04/04 from: 3 ive lane coweley uxbridge middlesex UB8 2JB (1 page)
17 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 April 2004Director's particulars changed (1 page)
17 April 2004Ad 31/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 April 2004Ad 31/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 April 2004Director's particulars changed (1 page)
17 April 2004Secretary's particulars changed (1 page)
17 April 2004Secretary's particulars changed (1 page)
24 March 2004Secretary's particulars changed (1 page)
24 March 2004Secretary's particulars changed (1 page)
3 July 2003Registered office changed on 03/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
23 June 2003Incorporation (12 pages)
23 June 2003Incorporation (12 pages)