Company NameCleaning First Ltd
Company StatusDissolved
Company Number06273173
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 11 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Diyan Stoychev Kolarov
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address125 Claremont Road
London
NW2 1AH
Secretary NameMr Emanuil Stoychev Kolarov
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address125 Claremont Road
London
NW2 1AH

Location

Registered Address125 Claremont Road
London
NW2 1AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

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

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
24 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(3 pages)
23 August 2011Termination of appointment of Emanuil Kolarov as a secretary (1 page)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(3 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(3 pages)
23 August 2011Termination of appointment of Emanuil Kolarov as a secretary (1 page)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
26 July 2010Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 July 2010Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
20 July 2010Administrative restoration application (3 pages)
20 July 2010Administrative restoration application (3 pages)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 September 2008Return made up to 07/06/08; full list of members (3 pages)
25 September 2008Return made up to 07/06/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from, 6 clitterhouse road, london, NW2 1DG (1 page)
15 May 2008Registered office changed on 15/05/2008 from, 6 clitterhouse road, london, NW2 1DG (1 page)
15 May 2008Director's change of particulars / diyan kolarov / 15/05/2008 (2 pages)
15 May 2008Secretary's Change of Particulars / emanuil kolarov / 15/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 125; Street was: 6 clitterhouse road, now: claremont road; Post Code was: NW2 1DG, now: NW2 1AH; Country was: , now: united kingdom (2 pages)
15 May 2008Secretary's change of particulars / emanuil kolarov / 15/05/2008 (2 pages)
15 May 2008Director's Change of Particulars / diyan kolarov / 15/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 125; Street was: 6 clitterhouse road, now: claremont road; Post Code was: NW2 1DG, now: NW2 1AH; Country was: , now: united kingdom (2 pages)
7 June 2007Incorporation (14 pages)
7 June 2007Incorporation (14 pages)