Company NameClean Concierge Limited
Company StatusDissolved
Company Number06445885
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Anthony Philip Hallett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(5 years after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Trevor James East
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(5 years after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Tomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed18 July 2013(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 15 November 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameThomas Michael Gibbons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Branden Road
Chiswick
London
W4 4BE
Secretary NameAdrian Martin Stuart Jones
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Westwood Drive
Little Chalfont
Buckinghamshire
HP6 6RR
Director NameNikolas Mavromanolakis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2008(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2009)
RoleCEO
Correspondence AddressUnit 165
79 Whiteman Street, Southbank
Melbourne
Victoria 3006
Director NameIvano Dalla Costa
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2008(3 months after company formation)
Appointment Duration2 years (resigned 17 March 2010)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address61 Bank Road
Eltham North
Victoria 3095
Australia
Director NameMr Colin Patrick Caulfield
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 20 Riverside Way
Cowley
Uxbridge
Middlesex
UB8 2YF
Director NameMr Andre Carstens
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Director NameMr Michael Nathan Givoni
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Director NameJosef Peter Farnik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Secretary NameSharyn Anne Page
NationalityBritish
StatusResigned
Appointed17 March 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2012)
RoleCompany Director
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Secretary NameMr Adrian Martin Stuart Jones
StatusResigned
Appointed24 January 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2012)
RoleCompany Director
Correspondence AddressWaterside House 20 Riverside Way
Cowley
Uxbridge
Middlesex
UB8 2YF
Director NameMr Josef Jerzy Czyzewski
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2012(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Bruce Robert Dixon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2012(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2012)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Adrian Martin Stuart Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Secretary NameMr Adrian Martin Stuart Jones
StatusResigned
Appointed18 July 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Mark Little
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecleanevent.co.uk

Location

Registered AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Cleanevent (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
8 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015 (1 page)
8 January 2016Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015 (1 page)
10 July 2015Termination of appointment of Mark Little as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Mark Little as a director on 9 July 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 February 2014Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 3 February 2014 (1 page)
31 January 2014Appointment of Mr Mark Little as a director (2 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
14 August 2013Appointment of Mr Adrian Martin Stuart Jones as a secretary (1 page)
13 August 2013Appointment of Mr Adrian Martin Stuart Jones as a director (2 pages)
13 August 2013Termination of appointment of Colin Caulfield as a director (1 page)
13 August 2013Appointment of Mr Tomas Gronager as a director (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
24 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 January 2013Termination of appointment of Adrian Jones as a secretary (1 page)
13 December 2012Appointment of Mr Trevor James East as a director (2 pages)
13 December 2012Termination of appointment of Josef Czyzewski as a director (1 page)
13 December 2012Termination of appointment of Bruce Dixon as a director (1 page)
13 December 2012Appointment of Mr Anthony Philip Hallett as a director (2 pages)
30 August 2012Termination of appointment of Sharyn Page as a secretary (1 page)
21 August 2012Termination of appointment of Josef Farnik as a director (1 page)
21 August 2012Appointment of Mr Bruce Robert Dixon as a director (2 pages)
21 August 2012Appointment of Mr Josef Jerzy Czyzewski as a director (2 pages)
21 August 2012Termination of appointment of Andre Carstens as a director (1 page)
21 August 2012Termination of appointment of Michael Givoni as a director (1 page)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
28 October 2011Director's details changed for Mr Michael Nathan Givoni on 17 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Andre Carstens on 17 October 2011 (2 pages)
28 October 2011Director's details changed for Josef Peter Farnik on 17 October 2011 (2 pages)
28 October 2011Secretary's details changed for Sharyn Anne Page on 17 October 2011 (2 pages)
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
26 January 2011Appointment of Mr Adrian Martin Stuart Jones as a secretary (1 page)
26 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
24 November 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 24 November 2010 (1 page)
18 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
5 October 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
5 October 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
13 July 2010Resolutions
  • RES13 ‐ Company business 25/06/2010
(1 page)
8 April 2010Appointment of Andre Carstens as a director (3 pages)
8 April 2010Appointment of Michael Nathan Givoni as a director (3 pages)
8 April 2010Termination of appointment of Ivano Dalla Costa as a director (2 pages)
8 April 2010Appointment of Josef Peter Farnik as a director (3 pages)
8 April 2010Termination of appointment of Adrian Jones as a secretary (2 pages)
8 April 2010Appointment of Sharyn Anne Page as a secretary (3 pages)
5 March 2010Appointment of Colin Patrick Caulfield as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 3RD March 2010.
(4 pages)
4 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
3 March 2010Appointment of Colin Patrick Caulfield as a director (3 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 December 2009Termination of appointment of Thomas Gibbons as a director (2 pages)
13 July 2009Appointment terminated director nikolas mavromanolakis (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
6 April 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
5 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 April 2008Director appointed ivan dalla costa (2 pages)
8 April 2008Director appointed nikolaos mavromanolakis (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008New director appointed (3 pages)
21 January 2008Director resigned (1 page)
5 December 2007Incorporation (16 pages)