Company NameDirty Harry's Cleaning Services Limited
Company StatusDissolved
Company Number06383186
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Daniel William John Masters
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Vaughan Close
Dartford
Kent
DA1 2JD
Secretary NameMs Stacey Dawn Adams
NationalityBritish
StatusClosed
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Vaughan Close
Dartford
Kent
DA1 2JD
Director NameMs Stacey Dawn Adams
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 11 January 2011)
RoleRetail Manager
Correspondence Address7 Vaughan Close
Dartford
Kent
DA1 2JD

Location

Registered AddressSummit House, Highfield Road
Dartford
Kent
DA1 2JY
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Director appointed ms stacey dawn adams (1 page)
23 July 2009Director appointed ms stacey dawn adams (1 page)
23 October 2008Director's Change of Particulars / daniel masters / 01/09/2008 / HouseName/Number was: , now: 7; Street was: 39 woodfall drive, now: vaughan close; Post Town was: crayford, now: dartford; Post Code was: DA1 4TN, now: DA1 2JD; Country was: , now: united kingdom (1 page)
23 October 2008Director's change of particulars / daniel masters / 01/09/2008 (1 page)
23 October 2008Secretary's Change of Particulars / stacey adams / 01/09/2008 / HouseName/Number was: , now: 7; Street was: 39 woodfall drive, now: vaughan close; Post Town was: crayford, now: dartford; Post Code was: DA1 4TN, now: DA1 2JD; Country was: , now: united kingdom (1 page)
23 October 2008Secretary's change of particulars / stacey adams / 01/09/2008 (1 page)
23 October 2008Return made up to 27/09/08; full list of members (3 pages)
23 October 2008Return made up to 27/09/08; full list of members (3 pages)
27 September 2007Incorporation (16 pages)
27 September 2007Incorporation (16 pages)