Company NameCleaner Climate Ltd
Company StatusDissolved
Company Number05844588
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBenjamin Muir
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2/5 Priory Road
Waverton
Sydney
Nsw 2060
Australia
Secretary NameBenjamin Muir
NationalityBritish
StatusClosed
Appointed21 September 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2/5 Priory Road
Waverton
Sydney
Nsw 2060
Australia
Director NameMrs Kerry Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed15 November 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address303 Burkeley Court
Marine Drive
Port Elizabeth
6001
Director NameMr Wayne Leonard Holtshausen
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Smallbrook Mews
London
W2 3BN
Secretary NameVanessa Joelle, Monique Tadier
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12
27 Kensington Gardens Square
London
W2 4BG
Secretary NameMalcolm Holtshausen
NationalityBritish
StatusResigned
Appointed12 March 2007(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2007)
RoleCompany Director
Correspondence AddressThe Lodge
Northend Rd Exening
Newmarket
CB8 7JS
Director NameAlastair Kerr
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed21 September 2007(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 22 October 2007)
RoleCompany Director
Correspondence Address5 Umbulane Road
Kloof
3610
South Africa
Director NameGuy Olian
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed21 September 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2009)
RoleCompany Director
Correspondence Address23 Hardy Street
Dover Heights
Sydney
Nsw 2030
Australia
Director NameJonathan Herrman
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2009)
RoleInvestment Manager
Correspondence Address34 Buckingham Road
Killara
Nsw
2071

Contact

Websitewww.cleanerclimate.com

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

180 at £1Trustees Of Jono Future Fund
9.00%
Ordinary
940 at £1Go Corp Pty LTD
47.00%
Ordinary
840 at £1Benjamin Muir
42.00%
Ordinary
40 at £1Kerry Wright
2.00%
Ordinary

Financials

Year2014
Net Worth£5,820
Cash£66
Current Liabilities£44,414

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2,000
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Director's details changed for Mrs Kerry Wright on 13 June 2011 (2 pages)
18 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Director's details changed for Benjamin Muir on 12 June 2010 (2 pages)
2 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
4 December 2009Termination of appointment of Jonathan Herrman as a director (1 page)
30 November 2009Appointment of Mrs Kerry Wright as a director (2 pages)
13 November 2009Termination of appointment of Guy Olian as a director (1 page)
6 November 2009Registered office address changed from Level 2 3 Erskine Road Primrose Hill London NW3 3AJ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Level 2 3 Erskine Road Primrose Hill London NW3 3AJ on 6 November 2009 (1 page)
29 September 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 August 2009Return made up to 13/06/09; full list of members (5 pages)
10 August 2009Ad 16/06/08\gbp si 920@1=920\gbp ic 1080/2000\ (2 pages)
14 July 2008Capitals not rolled up (2 pages)
14 July 2008Capitals not rolled up (2 pages)
14 July 2008Capitals not rolled up (2 pages)
11 July 2008Gbp nc 1000/2000\13/02/08 (2 pages)
10 July 2008Return made up to 13/06/08; full list of members (5 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Registered office changed on 09/07/2008 from level 2 3 erskine road primrose hill london NW3 3AJ (1 page)
9 July 2008Director and secretary's change of particulars / benjamin muir / 13/06/2008 (1 page)
9 July 2008Director appointed jonathan herrman (1 page)
9 July 2008Location of debenture register (1 page)
26 June 2008Registered office changed on 26/06/2008 from 50-54 clarkenwell street london united kingdom EC1M 5PS (1 page)
5 February 2008Resolutions
  • RES13 ‐ Share transfers approve 26/09/07
(1 page)
5 February 2008Resolutions
  • RES13 ‐ Shares transferred 11/10/07
(1 page)
5 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 1 smallbrook mews, london, united kingdom, W2 3BN (1 page)
22 August 2007Return made up to 13/06/07; full list of members (8 pages)
13 August 2007Accounts made up to 30 June 2007 (2 pages)
18 April 2007Secretary's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
12 March 2007Registered office changed on 12/03/07 from: 1 smallbrook mews, london, W2 3BN (1 page)
17 February 2007Registered office changed on 17/02/07 from: unit 12, 27 kensington gardens square, london, united kingdom W2 4BG (1 page)
13 June 2006Incorporation (14 pages)