Company NameClean Technology Ltd
Company StatusDissolved
Company Number05126337
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Patrick Allnutt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCres Tregarne
Mawnan Smith
Falmouth
Cornwall
TR11 5JP
Director NameKeith Harry Angel Negal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameJack Wigglesworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 And Flat 4 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Secretary NameMr Toby James Carson Parker
NationalityBritish
StatusClosed
Appointed25 February 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Director NameMr Simon Littlewood
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 days after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 14b Block 5 Pacific View
38 Tai Tam Road
Hong Kong
Secretary NameMr Simon Littlewood
NationalityBritish
StatusResigned
Appointed14 May 2004(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2005)
RoleCompany Director
Correspondence Address197 Providence Square
London
SE1 2DG
Director NameHou Chun Chang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed18 May 2004(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressDevotion Co Ltd
Hongming Rd East Dist
Econ & Tech Dev Dist
Guangzhou 510760
China
Director NameMr Adrian Lloyd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Nelson Close
Wallingford
Oxfordshire
OX10 0LG
Secretary NameMr Gerry Desler
NationalityBritish
StatusResigned
Appointed10 April 2005(11 months after company formation)
Appointment Duration2 years (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge House
Chelmsford Road
Hatfield Heath
Essex
CM22 7BD
Director NameChristoph Loeslein
Date of BirthMay 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 January 2009)
RoleCompany Director
Correspondence Address6 Eichmatt 6
Rotkreuz
Ch-6343
Switzerland
Secretary NameStephen Lucas
NationalityBritish
StatusResigned
Appointed30 April 2007(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address197 Providence Square
London
SE1 2DG
Secretary NameMr Simon Littlewood
NationalityBritish
StatusResigned
Appointed30 September 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 14b Block 5 Pacific View
38 Tai Tam Road
Hong Kong
Director NameMr Anthony Charles Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Secretary NameMr George Patrick Allnutt
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCres Tregarne
Mawnan Smith
Falmouth
Cornwall
TR11 5JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 03/05/09; no change of members (5 pages)
24 August 2009Return made up to 03/05/09; no change of members (5 pages)
6 August 2009Appointment terminated director simon littlewood (1 page)
6 August 2009Appointment Terminated Director simon littlewood (1 page)
27 May 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
27 May 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
15 April 2009Appointment terminated director anthony drury (1 page)
15 April 2009Appointment Terminated Director anthony drury (1 page)
2 March 2009Secretary appointed toby james carson parker (1 page)
2 March 2009Secretary appointed toby james carson parker (1 page)
2 March 2009Appointment terminated secretary george allnutt (1 page)
2 March 2009Appointment Terminated Secretary george allnutt (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Appointment Terminated Director christoph loeslein (1 page)
11 February 2009Appointment terminated director christoph loeslein (1 page)
9 February 2009Registered office changed on 09/02/2009 from 6 axis court 2 east lane london SE16 4UQ united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from 6 axis court 2 east lane london SE16 4UQ united kingdom (1 page)
2 February 2009Director appointed jack wigglesworth (5 pages)
2 February 2009Director and secretary appointed george patrick allnutt (4 pages)
2 February 2009Director appointed jack wigglesworth (5 pages)
2 February 2009Director appointed keith harry angel negal (5 pages)
2 February 2009Appointment Terminated Secretary simon littlewood (1 page)
2 February 2009Director and secretary appointed george patrick allnutt (4 pages)
2 February 2009Director appointed keith harry angel negal (5 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2009Director appointed anthony charles drury (2 pages)
2 February 2009Appointment terminated secretary simon littlewood (1 page)
2 February 2009Director appointed anthony charles drury (2 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2008Director and Secretary's Change of Particulars / simon littlewood / 31/08/2008 / (1 page)
2 September 2008Director and secretary's change of particulars / simon littlewood / 31/08/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from 197 providence square jacobs street, london SE1 2DG (1 page)
1 September 2008Director and Secretary's Change of Particulars / simon littlewood / 31/08/2008 / HouseName/Number was: , now: flat 14B,; Street was: 197 providence square, now: block 5 pacific view; Area was: , now: 38 tai tam road; Post Town was: london, now: ; Post Code was: SE1 2DG, now: ; Country was: , now: hong kong (1 page)
1 September 2008Director and secretary's change of particulars / simon littlewood / 31/08/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from 197 providence square jacobs street, london SE1 2DG (1 page)
5 June 2008Application for reregistration from PLC to private (1 page)
5 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2008Re-registration of Memorandum and Articles (8 pages)
5 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2008Re-registration of Memorandum and Articles (8 pages)
5 June 2008Application for reregistration from PLC to private (1 page)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
16 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 May 2008Appointment terminated director hou chang (1 page)
15 May 2008Secretary appointed mr simon littlewood (1 page)
15 May 2008Appointment Terminated Director hou chang (1 page)
15 May 2008Secretary appointed mr simon littlewood (1 page)
15 May 2008Appointment Terminated Secretary stephen lucas (1 page)
15 May 2008Appointment terminated secretary stephen lucas (1 page)
5 November 2007Full accounts made up to 31 December 2006 (9 pages)
5 November 2007Full accounts made up to 31 December 2006 (9 pages)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 May 2007Return made up to 03/05/07; full list of members (2 pages)
29 May 2007New secretary appointed (1 page)
29 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
14 September 2006Full accounts made up to 31 December 2005 (9 pages)
14 September 2006Full accounts made up to 31 December 2005 (9 pages)
7 June 2006Return made up to 03/05/06; full list of members (7 pages)
7 June 2006Return made up to 03/05/06; full list of members (7 pages)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
31 August 2005Registered office changed on 31/08/05 from: 11 central house high street ongar essex CM5 9AA (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Registered office changed on 31/08/05 from: 11 central house high street ongar essex CM5 9AA (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
14 June 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2005Return made up to 03/05/05; full list of members (8 pages)
9 May 2005Registered office changed on 09/05/05 from: 7TH floor aldermary house 15 queen street london EC4N 1TX (1 page)
9 May 2005Registered office changed on 09/05/05 from: 7TH floor aldermary house 15 queen street london EC4N 1TX (1 page)
15 April 2005Ad 10/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Application to commence business (2 pages)
15 April 2005Certificate of authorisation to commence business and borrow (1 page)
15 April 2005Application to commence business (2 pages)
15 April 2005Certificate of authorisation to commence business and borrow (1 page)
15 April 2005Ad 10/03/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 April 2005New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New director appointed (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New director appointed (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
12 May 2004Incorporation (16 pages)
12 May 2004Incorporation (16 pages)