Company NameOil Cleanse (UK) Limited
Company StatusDissolved
Company Number05975709
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Malcolm Woods
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleEngineer
Correspondence Address25 Oak Tree Road
Whitehill
Hampshire
GU35 9DF
Secretary NameKristi Victoria Woods
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Abingdon Close
Wimbledon
SW19 1AD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRedmead House
Uxbridge Road
Hillingdon Heath Uxbridge
Middx
UB10 0LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Financials

Year2014
Turnover£102,138
Gross Profit£63,650
Net Worth-£33,418
Cash£700
Current Liabilities£39,131

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
16 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 January 2009Return made up to 23/10/08; full list of members (3 pages)
29 January 2009Return made up to 23/10/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 August 2008Accounts made up to 31 October 2007 (1 page)
17 January 2008Return made up to 23/10/07; full list of members (2 pages)
17 January 2008Return made up to 23/10/07; full list of members (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Registered office changed on 21/11/06 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page)
21 November 2006Registered office changed on 21/11/06 from: c/O. Hare wilson associates redmead house, uxbridge road, hillingdon heath, uxbridge middlesex UB10 0LT (1 page)
21 November 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
23 October 2006Incorporation (14 pages)
23 October 2006Incorporation (14 pages)