Company NameX9 Cleaning Services Limited
Company StatusDissolved
Company Number05055381
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Daniel Ambrose Squibb
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameTeresa Ann Squibb
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Fortuneswell
Portland
Dorset
DT5 1LU
Secretary NameTeresa Ann Squibb
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Fortuneswell
Portland
Dorset
DT5 1LU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 4 The Orbital Centre
Southend Road
Woodford Green
Essex
IG8 8HH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

2 at £1Daniel Ambrose Squibb
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,601
Cash£855
Current Liabilities£100,604

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
4 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 255 Hackney Road London E2 8NA on 4 June 2013 (1 page)
3 June 2013Termination of appointment of Teresa Squibb as a director (1 page)
3 June 2013Termination of appointment of Teresa Squibb as a secretary (1 page)
3 June 2013Termination of appointment of Teresa Squibb as a secretary (1 page)
3 June 2013Termination of appointment of Teresa Squibb as a director (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 March 2010Director's details changed for Teresa Ann Squibb on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Teresa Ann Squibb on 17 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
6 March 2009Return made up to 25/02/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2008Return made up to 25/02/08; full list of members (3 pages)
21 August 2008Return made up to 25/02/08; full list of members (3 pages)
9 October 2007Return made up to 25/02/07; no change of members (7 pages)
9 October 2007Return made up to 25/02/07; no change of members (7 pages)
5 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
8 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
8 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
11 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
3 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
12 January 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
12 January 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2004Director resigned (1 page)
25 February 2004Incorporation (6 pages)
25 February 2004Incorporation (6 pages)