Company NameCentralbay Cleaning Services Limited
Company StatusDissolved
Company Number06436173
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard William Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Havestock Hill
London
NW3 2BD
Secretary NameDavid James Marazzi
NationalityBritish
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Cranfield House
97 Southampton Row
London
WC1B 4HH
Director NameMrs Glauce Brooks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed10 March 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 102 Haverstock Hill
London
NW3 2BD
Secretary NameMrs Glauce Brooks
NationalityBrazilian
StatusResigned
Appointed10 March 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 102 Haverstock Hill
London
NW3 2BD

Location

Registered AddressFlat 4
102 Haverstock Hill
London
NW3 2BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Richard Brooks
100.00%
Ordinary

Financials

Year2014
Net Worth£6,827
Cash£43
Current Liabilities£13,111

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
12 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(3 pages)
12 January 2012Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 2
(3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 December 2009Termination of appointment of Glauce Brooks as a secretary (1 page)
8 December 2009Termination of appointment of Glauce Brooks as a director (1 page)
8 December 2009Termination of appointment of Glauce Brooks as a director (1 page)
8 December 2009Termination of appointment of Glauce Brooks as a secretary (1 page)
25 November 2009Director's details changed for Glauce Brooks on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard William Brooks on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Richard William Brooks on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Glauce Brooks on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Richard William Brooks on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Glauce Brooks on 1 November 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 March 2009Return made up to 23/11/08; full list of members (3 pages)
5 March 2009Return made up to 23/11/08; full list of members (3 pages)
27 June 2008Director appointed glauce brooks (1 page)
27 June 2008Director appointed glauce brooks (1 page)
16 June 2008Secretary appointed glauce brooks (1 page)
16 June 2008Appointment Terminated Secretary david marazzi (1 page)
16 June 2008Secretary appointed glauce brooks (1 page)
16 June 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
16 June 2008Appointment terminated secretary david marazzi (1 page)
16 June 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
23 November 2007Incorporation (14 pages)
23 November 2007Incorporation (14 pages)