Company NameMicro Clean Limited
Company StatusDissolved
Company Number04815993
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Michael Brian Donovan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCarpet Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address45 Worrin Road
Flitch Green
Dunmow
Essex
CM6 3FU
Director NameKim Patricia Donovan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address45 Worrin Road
Oakwood Park
Felsted
Essex
CM6 3FU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKim Patricia Donovan
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address45 Worrin Road
Oakwood Park
Felsted
Essex
CM6 3FU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemicrocleanltd.co.uk
Email address[email protected]
Telephone01371 821666
Telephone regionGreat Dunmow

Location

Registered Address1 Tower House, Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Michael Brian Donovan
51.00%
Ordinary
49 at £1Kim Patricia Donovan
49.00%
Ordinary

Financials

Year2014
Net Worth-£29,639
Current Liabilities£39,602

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 July 2015Termination of appointment of Kim Patricia Donovan as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Kim Patricia Donovan as a secretary on 30 July 2015 (1 page)
30 July 2015Director's details changed for Michael Brian Donovan on 1 October 2009 (2 pages)
30 July 2015Director's details changed for Michael Brian Donovan on 1 October 2009 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Michael Brian Donovan on 20 November 2009 (2 pages)
5 July 2010Director's details changed for Kim Patricia Donovan on 20 November 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2009Director and secretary's change of particulars / kim sheaf / 22/01/2007 (1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
19 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Registered office changed on 05/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
30 June 2003Incorporation (16 pages)