Company NameDPL Cleaning Services Limited
Company StatusDissolved
Company Number05415638
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date13 July 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameLorraine Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCleaning Company
Correspondence Address86 The Limes Avenue
New Southgate
London
N11 1RH
Director NameClair Thompson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCleaning Company
Correspondence Address73 Weirdale Avenue
London
N20 0AJ
Secretary NameLorraine Jones
NationalityBritish
StatusClosed
Appointed06 April 2005(same day as company formation)
RoleCleaning Company
Correspondence Address86 The Limes Avenue
New Southgate
London
N11 1RH

Location

Registered Address8 Riverside Place
Ladysmith Road
Enfield
Middlesex
EN1 3AA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Compulsory strike-off action has been suspended (1 page)
23 September 2009Compulsory strike-off action has been suspended (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingford london E4 8LP (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o gilbert ali & company 221-223 chingford mount road chingford london E4 8LP (1 page)
12 June 2008Return made up to 06/04/08; full list of members (7 pages)
12 June 2008Return made up to 06/04/08; full list of members (7 pages)
26 March 2008Registered office changed on 26/03/2008 from unit 11C barnet business centre alston road barnet hertfordshire EN4 8RE (1 page)
26 March 2008Registered office changed on 26/03/2008 from unit 11C barnet business centre alston road barnet hertfordshire EN4 8RE (1 page)
18 January 2008Return made up to 06/04/07; full list of members (7 pages)
18 January 2008Return made up to 06/04/07; full list of members (7 pages)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
11 January 2008Accounts made up to 30 April 2007 (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007Compulsory strike-off action has been discontinued (1 page)
18 September 2007Compulsory strike-off action has been discontinued (1 page)
29 January 2007Return made up to 06/04/06; full list of members (7 pages)
29 January 2007Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2005Incorporation (15 pages)
6 April 2005Incorporation (15 pages)