Company NameConnoisseur Cleaning Services Limited
Company StatusDissolved
Company Number05880054
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David William Collis
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10 Dorian Road
Hornchurch
Essex
RM12 4AW
Secretary NameAnne Marie Conry
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDaymer House
8 Cambridge Close, Stock
Ingatestone
Essex
CM4 9FA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressAdams And Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anne Marie Conry
50.00%
Ordinary
50 at £1David Collis
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
21 August 2014Accounts made up to 31 December 2013 (10 pages)
21 August 2014Accounts made up to 31 December 2013 (10 pages)
19 August 2014Termination of appointment of Anne Marie Conry as a secretary on 1 January 2013 (1 page)
19 August 2014Termination of appointment of Anne Marie Conry as a secretary on 1 January 2013 (1 page)
19 August 2014Termination of appointment of Anne Marie Conry as a secretary on 1 January 2013 (1 page)
11 August 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams and Moore House Instone Road Dartford DA1 2AG on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams and Moore House Instone Road Dartford DA1 2AG on 11 August 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
21 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Unit 2 Curtain Place 110-112 Curtain Road London EC2A 3AH on 22 August 2011 (1 page)
3 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
1 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 1 September 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 September 2009Return made up to 18/07/09; full list of members (3 pages)
10 September 2009Return made up to 18/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from ec brown & batts delta house 175-177, borough high street london SE1 1HR (1 page)
26 March 2009Registered office changed on 26/03/2009 from ec brown & batts delta house 175-177, borough high street london SE1 1HR (1 page)
2 December 2008Return made up to 18/07/08; full list of members (3 pages)
2 December 2008Return made up to 18/07/08; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
30 October 2007Return made up to 18/07/07; full list of members (2 pages)
30 October 2007Return made up to 18/07/07; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: e c brolin & batts delta house 175-177 borough high street london SE1 1HR (1 page)
18 September 2006Registered office changed on 18/09/06 from: e c brolin & batts delta house 175-177 borough high street london SE1 1HR (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 September 2006New director appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
18 July 2006Incorporation (14 pages)
18 July 2006Incorporation (14 pages)