Company NameGad Cleaning  Services Limited
Company StatusDissolved
Company Number05852002
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr David John Furr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address50 Church Road
Mitcham
Surrey
CR4 3BU
Director NameMrs Nadia Furr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBrazilian
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address50 Church Road
Mitcham
Surrey
CR4 3BU
Secretary NameMr David John Furr
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Church Road
Mitcham
Surrey
CR4 3BU

Contact

Websitegadcleaningservices.co.uk

Location

Registered Address50 Church Road
Mitcham
Surrey
CR4 3BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

100 at £1David John Furr
50.00%
Ordinary
100 at £1Nadia Furr
50.00%
Ordinary

Financials

Year2014
Turnover£11,096
Net Worth£9,602
Cash£9,378
Current Liabilities£2,231

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
24 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 July 2017Notification of David John Furr as a person with significant control on 12 December 2016 (2 pages)
20 July 2017Notification of David John Furr as a person with significant control on 12 December 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200
(6 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
29 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(5 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(5 pages)
3 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
29 January 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
11 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
7 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
24 June 2010Director's details changed for Nadia Furr on 20 June 2010 (2 pages)
24 June 2010Director's details changed for David John Furr on 20 June 2010 (2 pages)
24 June 2010Director's details changed for Nadia Furr on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for David John Furr on 20 June 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
18 July 2008Return made up to 20/06/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
18 July 2007Location of debenture register (1 page)
18 July 2007Return made up to 20/06/07; full list of members (2 pages)
18 July 2007Return made up to 20/06/07; full list of members (2 pages)
18 July 2007Location of register of members (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Location of debenture register (1 page)
20 June 2006Incorporation (14 pages)
20 June 2006Incorporation (14 pages)