Company NameUK Cleaning Agency Limited
Company StatusDissolved
Company Number06560043
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameElaine Collins
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameJohn Anthony Westhead
NationalityBritish
StatusResigned
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDuke House Duke Street
Stanton
Bury St Edmunds
Suffolk
IP31 2AA
Secretary NameLoreen Althea McKellar
NationalityBritish
StatusResigned
Appointed04 February 2009(10 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 August 2012)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ukcleaningagency.com

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elaine Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£594

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Termination of appointment of Loreen Mckellar as a secretary (1 page)
30 August 2012Termination of appointment of Loreen Mckellar as a secretary (1 page)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from 29 Church Crescent London N20 0JR on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 29 Church Crescent London N20 0JR on 21 March 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
11 June 2010Director's details changed for Elaine Collins on 9 April 2010 (2 pages)
11 June 2010Director's details changed for Elaine Collins on 9 April 2010 (2 pages)
11 June 2010Director's details changed for Elaine Collins on 9 April 2010 (2 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Elaine Collins on 9 April 2010 (2 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Elaine Collins on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Elaine Collins on 9 April 2010 (2 pages)
27 May 2010Secretary's details changed for Loreen Althea Mckellar on 9 April 2010 (1 page)
27 May 2010Secretary's details changed for Loreen Althea Mckellar on 9 April 2010 (1 page)
27 May 2010Secretary's details changed for Loreen Althea Mckellar on 9 April 2010 (1 page)
10 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
29 May 2009Registered office changed on 29/05/2009 from c/o boydell & co 89 chiswick high road london W4 2EF (1 page)
29 May 2009Registered office changed on 29/05/2009 from c/o boydell & co 89 chiswick high road london W4 2EF (1 page)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 April 2009Return made up to 09/04/09; full list of members (3 pages)
10 February 2009Secretary appointed loreen althea mckellar (2 pages)
10 February 2009Appointment terminated secretary john westhead (1 page)
10 February 2009Appointment terminated secretary john westhead (1 page)
10 February 2009Secretary appointed loreen althea mckellar (2 pages)
18 April 2008Director appointed elaine collins (2 pages)
18 April 2008Secretary appointed john anthony westhead (2 pages)
18 April 2008Director appointed elaine collins (2 pages)
18 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
18 April 2008Secretary appointed john anthony westhead (2 pages)
18 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 April 2008Incorporation (19 pages)
9 April 2008Incorporation (19 pages)