London
E18 1AN
Secretary Name | John Anthony Westhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Duke House Duke Street Stanton Bury St Edmunds Suffolk IP31 2AA |
Secretary Name | Loreen Althea McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2012) |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ukcleaningagency.com |
---|
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elaine Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £594 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Application to strike the company off the register (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 August 2012 | Termination of appointment of Loreen Mckellar as a secretary (1 page) |
30 August 2012 | Termination of appointment of Loreen Mckellar as a secretary (1 page) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Registered office address changed from 29 Church Crescent London N20 0JR on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 29 Church Crescent London N20 0JR on 21 March 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 June 2010 | Director's details changed for Elaine Collins on 9 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Elaine Collins on 9 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Elaine Collins on 9 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Elaine Collins on 9 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Elaine Collins on 9 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Elaine Collins on 9 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Loreen Althea Mckellar on 9 April 2010 (1 page) |
27 May 2010 | Secretary's details changed for Loreen Althea Mckellar on 9 April 2010 (1 page) |
27 May 2010 | Secretary's details changed for Loreen Althea Mckellar on 9 April 2010 (1 page) |
10 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
10 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o boydell & co 89 chiswick high road london W4 2EF (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o boydell & co 89 chiswick high road london W4 2EF (1 page) |
24 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
10 February 2009 | Secretary appointed loreen althea mckellar (2 pages) |
10 February 2009 | Appointment terminated secretary john westhead (1 page) |
10 February 2009 | Appointment terminated secretary john westhead (1 page) |
10 February 2009 | Secretary appointed loreen althea mckellar (2 pages) |
18 April 2008 | Director appointed elaine collins (2 pages) |
18 April 2008 | Secretary appointed john anthony westhead (2 pages) |
18 April 2008 | Director appointed elaine collins (2 pages) |
18 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 April 2008 | Secretary appointed john anthony westhead (2 pages) |
18 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 April 2008 | Incorporation (19 pages) |
9 April 2008 | Incorporation (19 pages) |