Company NameOnline Cleaning Solutions Limited
Company StatusDissolved
Company Number05469607
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Michael Taylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(6 days after company formation)
Appointment Duration9 years, 5 months (closed 18 November 2014)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address111 Abbotsbury Road
London
W14 8EP
Secretary NameMrs Jacqueline Susan Cohen
NationalityBritish
StatusResigned
Appointed08 June 2005(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2009)
RoleCleaning
Country of ResidenceEngland
Correspondence Address111 Abbotsbury Road
London
W14 8EP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111 Abbotsbury Road
London
W14 8EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

1 at £1Ian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£5,730
Current Liabilities£7,295

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
24 July 2014Application to strike the company off the register (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 July 2013Amended accounts made up to 30 June 2012 (5 pages)
24 July 2013Amended accounts made up to 30 June 2012 (5 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
27 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
(3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Director's details changed for Mr Ian Michael Taylor on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Ian Michael Taylor on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Ian Michael Taylor on 7 March 2013 (2 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 July 2009Return made up to 02/06/09; full list of members (3 pages)
26 July 2009Return made up to 02/06/09; full list of members (3 pages)
1 July 2009Appointment terminated secretary jacqueline cohen (1 page)
1 July 2009Appointment terminated secretary jacqueline cohen (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 September 2008Return made up to 02/06/08; full list of members (3 pages)
15 September 2008Return made up to 02/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 June 2007Return made up to 02/06/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 August 2006Return made up to 02/06/06; full list of members (2 pages)
1 August 2006Return made up to 02/06/06; full list of members (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 241 mitcham road london SW17 9JG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 241 mitcham road london SW17 9JG (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
16 June 2005New director appointed (1 page)
16 June 2005New director appointed (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
2 June 2005Incorporation (12 pages)
2 June 2005Incorporation (12 pages)