Company NamePerfect Cleaning Limited
Company StatusDissolved
Company Number05206837
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Valentin Nikolaev Dosev
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 15 The Broadway
Woodford Green
Essex
IG8 0HL
Director NameMs Tsvetelina Marinova Damyanova
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(6 years after company formation)
Appointment Duration12 years, 9 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 15 The Broadway
Woodford Green
Essex
IG8 0HL
Director NameTsvetelina Damyanova
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed20 August 2004(4 days after company formation)
Appointment Duration1 year (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beaulieu Avenue
London
E16 1TS
Secretary NameMr Valentin Dosev
NationalityBulgarian
StatusResigned
Appointed20 August 2004(4 days after company formation)
Appointment Duration1 year (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beaulieu Avenue
London
E16 1TS
Secretary NameTsvetelina Damyanova
NationalityBulgarian
StatusResigned
Appointed01 October 2005(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 01 July 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Beaulieu Avenue
London
E16 1TS
Secretary NameStanislav Plamenov Petrov
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2009)
RoleSecretary
Correspondence Address115 Downsell Road
London
E15 2TR
Director NameMrs Zvezdelina Damyanova
Date of BirthMay 1983 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed01 September 2010(6 years after company formation)
Appointment Duration4 years (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 15 The Broadway
Woodford Green
Essex
IG8 0HL
Director NameMr Marin Zdravkov Damyanov
Date of BirthMay 1957 (Born 67 years ago)
NationalityBulgarian
StatusResigned
Appointed01 September 2013(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 17 May 2020)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address78 Princes Avenue
Woodford Green
IG8 0LP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteperfectcleaning.co.uk
Telephone020 71005545
Telephone regionLondon

Location

Registered AddressSuite 5 15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2013
Net Worth£46,763
Cash£90,837
Current Liabilities£52,065

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

12 May 2011Delivered on: 12 May 2011
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £3,804.06.
Outstanding
12 May 2008Delivered on: 13 May 2008
Persons entitled: Waterfront Studios LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £3,804.06.
Outstanding

Filing History

6 July 2020Confirmation statement made on 6 July 2020 with updates (6 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (6 pages)
2 June 2020Cessation of Marin Zdravkov Damyanov as a person with significant control on 17 May 2020 (1 page)
2 June 2020Statement of capital following an allotment of shares on 17 May 2020
  • GBP 103
(3 pages)
2 June 2020Statement of capital following an allotment of shares on 17 May 2020
  • GBP 103
(3 pages)
2 June 2020Notification of Valentin Nikolaev Dosev as a person with significant control on 17 May 2020 (2 pages)
2 June 2020Statement of capital following an allotment of shares on 17 May 2020
  • GBP 103
(3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
29 May 2020Termination of appointment of Marin Zdravkov Damyanov as a director on 17 May 2020 (1 page)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
12 August 2019Change of details for Mr Marin Zdravkov Damyanov as a person with significant control on 12 August 2019 (2 pages)
7 August 2019Change of details for Ms Tsvetelina Damyanova as a person with significant control on 7 August 2019 (2 pages)
7 August 2019Notification of Marin Zdravkov Damyanov as a person with significant control on 7 August 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Marin Zdravkov Damyanov on 1 January 2018 (2 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Termination of appointment of Zvezdelina Damyanova as a director on 31 August 2014 (1 page)
14 September 2015Termination of appointment of Zvezdelina Damyanova as a director on 31 August 2014 (1 page)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Appointment of Mr Marin Zdravkov Damyanov as a director on 1 September 2013 (2 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Appointment of Mr Marin Zdravkov Damyanov as a director on 1 September 2013 (2 pages)
8 September 2014Appointment of Mr Marin Zdravkov Damyanov as a director on 1 September 2013 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 September 2012Registered office address changed from Waterfront Studios Business Centre Unit G1 1 Dock Road London E16 1AG on 12 September 2012 (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from Suite 5 15 the Broadway Woodford Green Essex IG8 0HL United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Suite 5 15 the Broadway Woodford Green Essex IG8 0HL United Kingdom on 12 September 2012 (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from Waterfront Studios Business Centre Unit G1 1 Dock Road London E16 1AG on 12 September 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 August 2011Appointment of Mrs Zvezdelina Damyanova as a director (2 pages)
22 August 2011Appointment of Miss Tsvetelina Damyanova as a director (2 pages)
22 August 2011Director's details changed for Mr Valentin Dosev on 1 January 2011 (2 pages)
22 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
22 August 2011Director's details changed for Mr Valentin Dosev on 1 January 2011 (2 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 August 2011Appointment of Miss Tsvetelina Damyanova as a director (2 pages)
22 August 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 100
(3 pages)
22 August 2011Appointment of Mrs Zvezdelina Damyanova as a director (2 pages)
22 August 2011Director's details changed for Mr Valentin Dosev on 1 January 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 September 2009Appointment terminated secretary stanislav petrov (1 page)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 September 2009Appointment terminated secretary stanislav petrov (1 page)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 October 2008Return made up to 16/08/08; full list of members (3 pages)
16 October 2008Return made up to 16/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 May 2008Registered office changed on 15/05/2008 from waterfornt studios business centre, unit G41 1 dock road london E16 1AG (1 page)
15 May 2008Registered office changed on 15/05/2008 from waterfornt studios business centre, unit G41 1 dock road london E16 1AG (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2007Return made up to 16/08/07; full list of members (2 pages)
4 October 2007Return made up to 16/08/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
11 May 2007Total exemption full accounts made up to 31 August 2006 (3 pages)
25 September 2006Registered office changed on 25/09/06 from: 2 beaulieu avenue london E16 1TS (1 page)
25 September 2006Registered office changed on 25/09/06 from: 2 beaulieu avenue london E16 1TS (1 page)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
29 August 2006Return made up to 16/08/06; full list of members (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (2 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (2 pages)
12 December 2005New secretary appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
12 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
3 October 2005Return made up to 16/08/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Return made up to 16/08/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 August 2004Director resigned (1 page)
16 August 2004Incorporation (7 pages)
16 August 2004Incorporation (7 pages)