Company NameClear Cleaning Limited
Company StatusDissolved
Company Number06258788
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date19 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Colin Brookes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address8 Mereworth Drive
Shooters Hill
London
SE18 3EE
Director NameMr Richard Emmanuel
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address67 Mundania Road
East Dulwich
London
SE22 0NW
Secretary NameCatherine Anne Pearce
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCleaning
Correspondence Address9 Ashdene Acorn Est
Carlton Grove Peckham
London
SE15 2UB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Final Gazette dissolved following liquidation (1 page)
19 December 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Liquidators' statement of receipts and payments to 12 September 2013 (10 pages)
19 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
19 September 2013Liquidators statement of receipts and payments to 12 September 2013 (10 pages)
19 September 2013Liquidators' statement of receipts and payments to 12 September 2013 (10 pages)
19 September 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 August 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Appointment of a voluntary liquidator (1 page)
17 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 August 2012Administrator's progress report to 10 August 2012 (13 pages)
17 August 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 August 2012Administrator's progress report to 10 August 2012 (13 pages)
6 March 2012Administrator's progress report to 22 February 2012 (12 pages)
6 March 2012Administrator's progress report to 22 February 2012 (12 pages)
2 December 2011Statement of affairs with form 2.14B (9 pages)
2 December 2011Statement of affairs with form 2.14B (9 pages)
7 November 2011Result of meeting of creditors (3 pages)
7 November 2011Result of meeting of creditors (3 pages)
18 October 2011Statement of administrator's proposal (36 pages)
18 October 2011Statement of administrator's proposal (36 pages)
30 August 2011Registered office address changed from the Old Farm House 134 Timbercroft Lane London SE18 2SG on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from The Old Farm House 134 Timbercroft Lane London SE18 2SG on 30 August 2011 (2 pages)
26 August 2011Appointment of an administrator (1 page)
26 August 2011Appointment of an administrator (1 page)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(4 pages)
11 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Termination of appointment of Catherine Pearce as a secretary (1 page)
10 March 2011Termination of appointment of Catherine Pearce as a secretary (1 page)
6 August 2010Director's details changed for Richard Emmanuel on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Colin Brookes on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Colin Brookes on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Colin Brookes on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Richard Emmanuel on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Richard Emmanuel on 1 October 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 August 2009Return made up to 24/05/09; full list of members (4 pages)
10 August 2009Return made up to 24/05/09; full list of members (4 pages)
16 June 2009Registered office changed on 16/06/2009 from 6 sherwood court thurston road london SE13 7SD (1 page)
16 June 2009Registered office changed on 16/06/2009 from 6 sherwood court thurston road london SE13 7SD (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
20 March 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
10 July 2008Return made up to 24/05/08; full list of members (4 pages)
10 July 2008Return made up to 24/05/08; full list of members (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
24 May 2007Incorporation (13 pages)
24 May 2007Incorporation (13 pages)