Company NameFresh Start Cleaning Services Limited
Company StatusDissolved
Company Number06695851
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameCharlotte Elizabeth Clarke
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Eglantine Road
London
SW18 2DD
Secretary NamePeter John Stevens
NationalityBritish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Attimore Road
Welwyn Garden City
Herts
AL8 6LP
Director NameEmily Jane Mumby
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Burntwood Grange Road
London
SW18 3JX
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Charlotte Elizabeth Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,341
Current Liabilities£5,429

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (3 pages)
13 December 2013Application to strike the company off the register (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
31 January 2013Registered office address changed from 31, Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 31, Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013 (1 page)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(4 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 December 2011Secretary's details changed for Peter John Stevens on 1 December 2011 (3 pages)
16 December 2011Secretary's details changed for Peter John Stevens on 1 December 2011 (3 pages)
16 December 2011Secretary's details changed for Peter John Stevens on 1 December 2011 (3 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
23 August 2011Termination of appointment of Emily Mumby as a director (2 pages)
23 August 2011Termination of appointment of Emily Mumby as a director (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Director's details changed for Emily Jane Mumby on 11 September 2010 (2 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Charlotte Elizabeth Clarke on 11 September 2010 (2 pages)
8 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Emily Jane Mumby on 11 September 2010 (2 pages)
8 October 2010Director's details changed for Charlotte Elizabeth Clarke on 11 September 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
13 October 2008Secretary appointed peter john stevens (1 page)
13 October 2008Secretary appointed peter john stevens (1 page)
9 October 2008Appointment terminated director wildman & battell LIMITED (1 page)
9 October 2008Appointment Terminated Director Wildman & Battell LIMITED (1 page)
9 October 2008Director appointed charlotte elizabeth clarke (1 page)
9 October 2008Appointment Terminated Secretary Sameday Company Services LIMITED (1 page)
9 October 2008Appointment terminated secretary sameday company services LIMITED (1 page)
9 October 2008Director appointed emily jane mumby (1 page)
9 October 2008Director appointed emily jane mumby (1 page)
9 October 2008Director appointed charlotte elizabeth clarke (1 page)
8 October 2008Appointment terminated director john wildman (1 page)
8 October 2008Appointment Terminated Director john wildman (1 page)
1 October 2008Director appointed mr john wildman (1 page)
1 October 2008Director appointed mr john wildman (1 page)
11 September 2008Incorporation (11 pages)
11 September 2008Incorporation (11 pages)