Company NameYeadeen Cleaning Services Limited
Company StatusDissolved
Company Number06551726
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMomoh Deen-Conteh
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rye Court 214 Peckham Rye
East Dulwich
London
SE22 0LT
Director NameDavid Sebastian Knowsley Henson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2010)
RoleFreelance
Correspondence AddressFlat 25 Rye Court
Peckham Rye East Dulwich
London
Se22 Olt
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressFlat 25 Rye Court 214 Peckham Rye
East Dulwich
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,571
Cash£10,156
Current Liabilities£4,104

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Termination of appointment of David Henson as a director (2 pages)
22 October 2010Termination of appointment of David Henson as a director (2 pages)
4 August 2010Appointment of Momoh Deen-Conteh as a director (3 pages)
4 August 2010Appointment of Momoh Deen-Conteh as a director (3 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(14 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(14 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(14 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 June 2009Return made up to 01/04/09; full list of members (6 pages)
29 June 2009Director's change of particulars / david henson / 02/02/2009 (1 page)
29 June 2009Return made up to 01/04/09; full list of members (6 pages)
29 June 2009Director's Change of Particulars / david henson / 02/02/2009 / (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
23 April 2008Director appointed david sebastian knowsley henson (1 page)
23 April 2008Director appointed david sebastian knowsley henson (1 page)
15 April 2008Registered office changed on 15/04/2008 from 45-47 dartmouth road forest hill london SE23 3NH uk (1 page)
15 April 2008Registered office changed on 15/04/2008 from 45-47 dartmouth road forest hill london SE23 3NH uk (1 page)
2 April 2008Appointment Terminated Director douglas nominees LIMITED (1 page)
2 April 2008Appointment terminated director douglas nominees LIMITED (1 page)
2 April 2008Appointment Terminated Secretary m w douglas & company LIMITED (1 page)
2 April 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
1 April 2008Incorporation (14 pages)
1 April 2008Incorporation (14 pages)