Company NameCorporate & Industrial Cleaning Services Limited
Company StatusDissolved
Company Number06147531
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Henry Alan Appiah
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DE
Secretary NameMrs Janet Linda Flitney
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address76 New Cavendish Street
London
W1G 9TB

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Frank Addia-appiah
8.35%
Ordinary
44.9k at £1Henry Appiah
74.96%
Ordinary
2k at £1Janet Flitney
3.34%
Ordinary
8k at £1Francis Boayke
13.36%
Ordinary

Financials

Year2014
Net Worth£75,662
Current Liabilities£334,842

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
22 April 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
14 November 2013Liquidators statement of receipts and payments to 3 October 2013 (14 pages)
14 November 2013Liquidators statement of receipts and payments to 3 October 2013 (14 pages)
14 November 2013Liquidators' statement of receipts and payments to 3 October 2013 (14 pages)
14 November 2013Liquidators' statement of receipts and payments to 3 October 2013 (14 pages)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Appointment of a voluntary liquidator (1 page)
11 October 2012Statement of affairs with form 4.19 (6 pages)
11 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2012Statement of affairs with form 4.19 (6 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Registered office address changed from 206 Turners Hill Cheshunt Herts EN8 9DE on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 206 Turners Hill Cheshunt Herts EN8 9DE on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 206 Turners Hill Cheshunt Herts EN8 9DE on 4 September 2012 (1 page)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 59,900
(3 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 59,900
(3 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 59,900
(3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Director's details changed for Mr Henry Alan Osei Appiah on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Henry Alan Osei Appiah on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Henry Alan Osei Appiah on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Henry Alan Osei Appiah on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mrs Janet Linda Flitney on 9 April 2010 (1 page)
9 April 2010Director's details changed for Mr Henry Alan Osei Appiah on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mrs Janet Linda Flitney on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for Mrs Janet Linda Flitney on 9 April 2010 (1 page)
9 April 2010Director's details changed for Mr Henry Alan Osei Appiah on 9 April 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 June 2009Capitals not rolled up (2 pages)
10 June 2009Capitals not rolled up (2 pages)
5 June 2009Gbp nc 1000/50000\01/03/09 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Gbp nc 1000/50000\01/03/09 (2 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)