Company NameCleaners A Whistle Limited
Company StatusDissolved
Company Number04957388
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMehmet Latif
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Penrose House
16 Newsholme Drive
London
N21 1TW
Secretary NameNiyaziye Ferhat
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address112 Rathcoole Gardens
London
N8 9PG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Forum House
Empire Way
Wembley
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Mehmet Latif
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
11 May 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (2 pages)
26 February 2013Application to strike the company off the register (2 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
7 January 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 7 January 2013 (1 page)
7 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(13 pages)
7 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(13 pages)
7 January 2013Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(13 pages)
28 June 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (2 pages)
28 June 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (2 pages)
9 February 2012Annual return made up to 7 November 2011 with a full list of shareholders (13 pages)
9 February 2012Annual return made up to 7 November 2011 with a full list of shareholders (13 pages)
9 February 2012Annual return made up to 7 November 2011 with a full list of shareholders (13 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
1 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
1 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
1 March 2011Annual return made up to 7 November 2010 with a full list of shareholders (13 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
25 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (13 pages)
25 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (13 pages)
25 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (13 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
3 March 2009Total exemption full accounts made up to 30 November 2007 (10 pages)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Return made up to 07/11/08; no change of members (4 pages)
15 January 2009Return made up to 07/11/07; no change of members (5 pages)
15 January 2009Return made up to 07/11/08; no change of members (4 pages)
15 January 2009Return made up to 07/11/07; no change of members (5 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
28 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
14 February 2007Return made up to 07/11/06; full list of members (6 pages)
14 February 2007Return made up to 07/11/06; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
9 February 2006Return made up to 07/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Return made up to 07/11/05; full list of members (6 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
13 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
13 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
11 January 2005Return made up to 07/11/04; full list of members (6 pages)
11 January 2005Return made up to 07/11/04; full list of members (6 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
18 November 2003Registered office changed on 18/11/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
7 November 2003Incorporation (12 pages)