Empire Way
Wembley
Middlesex
HA9 0PA
Director Name | Mr Trevor James East |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2012(5 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Tomas Gronager |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 18 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 November 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA |
Director Name | Thomas Michael Gibbons |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Branden Road Chiswick London W4 4BE |
Secretary Name | Adrian Martin Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Westwood Drive Little Chalfont Buckinghamshire HP6 6RR |
Director Name | Nikolas Mavromanolakis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2008(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2009) |
Role | CEO |
Correspondence Address | Unit 165 79 Whiteman Street, Southbank Melbourne Victoria 3006 |
Director Name | Ivano Dalla Costa |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 March 2008(3 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2010) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 61 Bank Road Eltham North Victoria 3095 Australia |
Director Name | Mr Colin Patrick Caulfield |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
Director Name | Mr Andre Carstens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6 549 St.Kilda Rd Melbourne Victoria 3004 3004 |
Director Name | Mr Michael Nathan Givoni |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6 549 St.Kilda Rd Melbourne Victoria 3004 3004 |
Director Name | Josef Peter Farnik |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6 549 St.Kilda Rd Melbourne Victoria 3004 3004 |
Secretary Name | Sharyn Anne Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2012) |
Role | Company Director |
Correspondence Address | Level 6 549 St.Kilda Rd Melbourne Victoria 3004 3004 |
Secretary Name | Mr Adrian Martin Stuart Jones |
---|---|
Status | Resigned |
Appointed | 24 January 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2012) |
Role | Company Director |
Correspondence Address | Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
Director Name | Mr Josef Jerzy Czyzewski |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 December 2012) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 6 549 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Bruce Robert Dixon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 December 2012) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 6 549 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Adrian Martin Stuart Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA |
Secretary Name | Mr Adrian Martin Stuart Jones |
---|---|
Status | Resigned |
Appointed | 18 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Mark Little |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cleanevent.co.uk |
---|
Registered Address | York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Cleanevent (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
8 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015 (1 page) |
8 January 2016 | Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015 (1 page) |
10 July 2015 | Termination of appointment of Mark Little as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Mark Little as a director on 9 July 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 February 2014 | Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 3 February 2014 (1 page) |
31 January 2014 | Appointment of Mr Mark Little as a director (2 pages) |
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
14 August 2013 | Appointment of Mr Adrian Martin Stuart Jones as a secretary (1 page) |
13 August 2013 | Appointment of Mr Adrian Martin Stuart Jones as a director (2 pages) |
13 August 2013 | Termination of appointment of Colin Caulfield as a director (1 page) |
13 August 2013 | Appointment of Mr Tomas Gronager as a director (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
24 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Termination of appointment of Adrian Jones as a secretary (1 page) |
13 December 2012 | Appointment of Mr Trevor James East as a director (2 pages) |
13 December 2012 | Termination of appointment of Josef Czyzewski as a director (1 page) |
13 December 2012 | Termination of appointment of Bruce Dixon as a director (1 page) |
13 December 2012 | Appointment of Mr Anthony Philip Hallett as a director (2 pages) |
30 August 2012 | Termination of appointment of Sharyn Page as a secretary (1 page) |
21 August 2012 | Termination of appointment of Josef Farnik as a director (1 page) |
21 August 2012 | Appointment of Mr Bruce Robert Dixon as a director (2 pages) |
21 August 2012 | Appointment of Mr Josef Jerzy Czyzewski as a director (2 pages) |
21 August 2012 | Termination of appointment of Andre Carstens as a director (1 page) |
21 August 2012 | Termination of appointment of Michael Givoni as a director (1 page) |
6 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Director's details changed for Mr Michael Nathan Givoni on 17 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Andre Carstens on 17 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Josef Peter Farnik on 17 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Sharyn Anne Page on 17 October 2011 (2 pages) |
26 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Appointment of Mr Adrian Martin Stuart Jones as a secretary (1 page) |
26 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 24 November 2010 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
5 October 2010 | Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages) |
5 October 2010 | Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages) |
13 July 2010 | Resolutions
|
8 April 2010 | Appointment of Andre Carstens as a director (3 pages) |
8 April 2010 | Appointment of Michael Nathan Givoni as a director (3 pages) |
8 April 2010 | Termination of appointment of Ivano Dalla Costa as a director (2 pages) |
8 April 2010 | Appointment of Josef Peter Farnik as a director (3 pages) |
8 April 2010 | Termination of appointment of Adrian Jones as a secretary (2 pages) |
8 April 2010 | Appointment of Sharyn Anne Page as a secretary (3 pages) |
5 March 2010 | Appointment of Colin Patrick Caulfield as a director
|
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 March 2010 | Appointment of Colin Patrick Caulfield as a director (3 pages) |
25 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Termination of appointment of Thomas Gibbons as a director (2 pages) |
13 July 2009 | Appointment terminated director nikolas mavromanolakis (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 April 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
16 April 2008 | Director appointed ivan dalla costa (2 pages) |
8 April 2008 | Director appointed nikolaos mavromanolakis (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Incorporation (16 pages) |