Flitch Green
Dunmow
Essex
CM6 3FU
Director Name | Kim Patricia Donovan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 45 Worrin Road Oakwood Park Felsted Essex CM6 3FU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Kim Patricia Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Assistant |
Country of Residence | England |
Correspondence Address | 45 Worrin Road Oakwood Park Felsted Essex CM6 3FU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | microcleanltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 821666 |
Telephone region | Great Dunmow |
Registered Address | 1 Tower House, Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Michael Brian Donovan 51.00% Ordinary |
---|---|
49 at £1 | Kim Patricia Donovan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,639 |
Current Liabilities | £39,602 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 July 2015 | Termination of appointment of Kim Patricia Donovan as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Kim Patricia Donovan as a secretary on 30 July 2015 (1 page) |
30 July 2015 | Director's details changed for Michael Brian Donovan on 1 October 2009 (2 pages) |
30 July 2015 | Director's details changed for Michael Brian Donovan on 1 October 2009 (2 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Michael Brian Donovan on 20 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Kim Patricia Donovan on 20 November 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 June 2009 | Director and secretary's change of particulars / kim sheaf / 22/01/2007 (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
19 July 2004 | Return made up to 30/06/04; full list of members
|
5 August 2003 | Registered office changed on 05/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 August 2003 | New secretary appointed;new director appointed (2 pages) |
5 August 2003 | Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Incorporation (16 pages) |