Company NameCleanseco (London) Ltd
Company StatusDissolved
Company Number06479060
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Marina Bryan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Trecastle Way, Carleton Road
London
N7 0EL
Director NameKeeley Maria Yusuf
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Richardson Crescent
Cheshunt
Hertfordshire
EN7 6WZ
Secretary NameKeeley Maria Yusuf
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Richardson Crescent
Cheshunt
Hertfordshire
EN7 6WZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48
Cash£2,995
Current Liabilities£5,612

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 February 2009Return made up to 21/01/09; full list of members (5 pages)
11 February 2009Return made up to 21/01/09; full list of members (5 pages)
9 January 2009Director and Secretary's Change of Particulars / keeley yusuf / 24/12/2008 / HouseName/Number was: 223 tower point, now: 37; Street was: sydney road, now: richardson crescent; Post Town was: enfield, now: cheshunt; Region was: middlesex, now: hertfordshire; Post Code was: EN2 6SZ, now: EN7 6WZ (1 page)
9 January 2009Director and secretary's change of particulars / keeley yusuf / 24/12/2008 (1 page)
10 March 2008Director appointed marina bryan (1 page)
10 March 2008Director appointed marina bryan (1 page)
10 March 2008Registered office changed on 10/03/2008 from 223 tower point sydney road enfield EN2 6SZ (1 page)
10 March 2008Director and secretary appointed keeley maria yusuf (1 page)
10 March 2008Registered office changed on 10/03/2008 from 223 tower point sydney road enfield EN2 6SZ (1 page)
10 March 2008Director and secretary appointed keeley maria yusuf (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (13 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (13 pages)