Company NameClean Waste Solutions Limited
Company StatusDissolved
Company Number06620757
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Anthony Philip Hallett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Trevor James East
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Tomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed18 July 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 15 November 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameNikolaos Mavromanolakis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCEO
Correspondence AddressUnit 165 79 Whiteman Street
Southbank 3006
Victoria
Australia
Director NameAnthony Philip Hallett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 42 Lonsdale Road
Barnes
London
SW13 9EG
Director NameThomas Michael Gibbons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Branden Road
Chiswick
London
W4 4BE
Secretary NameAdrian Martin Stuart Jones
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleAccountant
Correspondence Address69 Westwood Drive
Little Chalfont
Buckinghamshire
HP6 6RR
Director NameColin Patrick Caulfield
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalna Manor Road
Great Bourton
Oxfordshire
OX17 1QT
Director NameMr Andre Carstens
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Director NameMr Michael Nathan Givoni
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Director NameJosef Peter Farnik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Secretary NameSharyn Anne Page
NationalityBritish
StatusResigned
Appointed17 March 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2012)
RoleCompany Director
Correspondence AddressLevel 6 549 St.Kilda Rd
Melbourne
Victoria 3004
3004
Secretary NameAdrian Martin Stuart Jones
NationalityBritish
StatusResigned
Appointed22 April 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2012)
RoleCompany Director
Correspondence AddressWaterside House 20 Riverside Way
Cowley
Uxbridge
Middlesex
UB8 2YF
Director NameMr Josef Jerzy Czyzewski
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2012(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2012)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Bruce Robert Dixon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2012(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 December 2012)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6 549 St Kilda Road
Melbourne
Victoria
3004
Director NameMr Adrian Martin Stuart Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Secretary NameMr Adrian Martin Stuart Jones
StatusResigned
Appointed18 July 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2015)
RoleCompany Director
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Mark Little
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecleanevent.co.uk

Location

Registered AddressYork House 7th Floor, South Wing
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

1 at £1Cleanevent (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
8 January 2016Termination of appointment of Adrian Martin Stuart Jones as a secretary on 5 October 2015 (1 page)
8 January 2016Termination of appointment of Adrian Martin Stuart Jones as a director on 5 October 2015 (1 page)
10 July 2015Termination of appointment of Mark Little as a director on 9 July 2015 (1 page)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(5 pages)
10 July 2015Termination of appointment of Mark Little as a director on 9 July 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
1 May 2014Full accounts made up to 30 June 2013 (10 pages)
3 February 2014Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF United Kingdom on 3 February 2014 (1 page)
31 January 2014Appointment of Mr Mark Little as a director (2 pages)
14 August 2013Appointment of Mr Adrian Martin Stuart Jones as a secretary (1 page)
13 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Appointment of Mr Adrian Martin Stuart Jones as a director (2 pages)
13 August 2013Appointment of Mr Tomas Gronager as a director (2 pages)
13 August 2013Termination of appointment of Colin Caulfield as a director (1 page)
7 May 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
18 January 2013Termination of appointment of Adrian Jones as a secretary (1 page)
13 December 2012Appointment of Mr Trevor James East as a director (2 pages)
13 December 2012Appointment of Mr Anthony Philip Hallett as a director (2 pages)
13 December 2012Termination of appointment of Josef Czyzewski as a director (1 page)
13 December 2012Termination of appointment of Bruce Dixon as a director (1 page)
30 August 2012Termination of appointment of Sharyn Page as a secretary (1 page)
21 August 2012Termination of appointment of Andre Carstens as a director (1 page)
21 August 2012Termination of appointment of Michael Givoni as a director (1 page)
21 August 2012Termination of appointment of Josef Farnik as a director (1 page)
21 August 2012Appointment of Mr Bruce Robert Dixon as a director (2 pages)
21 August 2012Appointment of Mr Josef Jerzy Czyzewski as a director (2 pages)
21 August 2012Termination of appointment of Michael Givoni as a director (1 page)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
16 January 2012Full accounts made up to 30 June 2011 (14 pages)
28 October 2011Director's details changed for Josef Peter Farnik on 17 October 2011 (2 pages)
28 October 2011Secretary's details changed for Sharyn Anne Page on 17 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Andre Carstens on 17 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Michael Nathan Givoni on 17 October 2011 (2 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
24 November 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 24 November 2010 (1 page)
18 November 2010Accounts for a small company made up to 30 June 2010 (14 pages)
5 October 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
5 October 2010Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages)
22 July 2010Auditor's resignation (1 page)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
13 July 2010Resolutions
  • RES13 ‐ Company business 25/06/2010
(1 page)
10 May 2010Appointment of Adrian Martin Stuart Jones as a secretary (6 pages)
8 April 2010Appointment of Andre Carstens as a director (3 pages)
8 April 2010Appointment of Josef Peter Farnik as a director (3 pages)
8 April 2010Termination of appointment of Anthony Hallett as a director (2 pages)
8 April 2010Appointment of Sharyn Anne Page as a secretary (3 pages)
8 April 2010Appointment of Michael Nathan Givoni as a director (3 pages)
8 April 2010Termination of appointment of Adrian Jones as a secretary (2 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 January 2010Termination of appointment of Nikolaos Mavromanolakis as a director (1 page)
11 December 2009Termination of appointment of Thomas Gibbons as a director (2 pages)
18 September 2009Director appointed colin patrick caulfield (2 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
3 July 2008Secretary appointed adrian martin stuart jones (2 pages)
1 July 2008Director appointed thomas michael gibbons (2 pages)
1 July 2008Director appointed nikolaos mavromanolakis (2 pages)
1 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 July 2008Appointment terminated director company directors LIMITED (1 page)
1 July 2008Director appointed anthony philip hallett (2 pages)
16 June 2008Incorporation (16 pages)