Company NameCleaners Direct South East Ltd
Company StatusDissolved
Company Number06715285
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMrs Elizabeth Breslin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Danny Cammiss
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleTrader
Correspondence Address73 Dairsie Road
Eltham
London
SE9 1XN
Director NameMr Daniel Vivian
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleCommercial Cleaning
Country of ResidenceEngland
Correspondence Address8 Windmill Close
London
SE13 7PX

Contact

Websitewww.cleanersdirectltd.com

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Daniel Vivian
100.00%
Ordinary

Financials

Year2014
Net Worth£1,798
Cash£2,329
Current Liabilities£18,059

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2017Registered office address changed from 8 Windmill Close London SE13 7PX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 11 January 2017 (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(3 pages)
21 October 2015Termination of appointment of Daniel Vivian as a director on 1 October 2015 (1 page)
21 October 2015Appointment of Mrs Elizabeth Breslin as a director on 1 October 2015 (2 pages)
21 October 2015Termination of appointment of Daniel Vivian as a director on 1 October 2015 (1 page)
21 October 2015Appointment of Mrs Elizabeth Breslin as a director on 1 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 January 2015Registered office address changed from 96 Bell Street Shooters Hill London SE18 4NA to 8 Windmill Close London SE13 7PX on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 96 Bell Street Shooters Hill London SE18 4NA to 8 Windmill Close London SE13 7PX on 5 January 2015 (1 page)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(3 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
27 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from 20B Keightley Drive London SE9 2HL on 12 July 2011 (1 page)
12 July 2011Director's details changed for Mr Daniel Vivian on 12 July 2011 (2 pages)
8 July 2011Amended accounts made up to 31 October 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mr Daniel Vivan on 3 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Daniel Vivan on 3 October 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from 112 Dairse Road London SE9 1XJ on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 112 Dairse Road London SE9 1XJ on 6 November 2009 (2 pages)
30 July 2009Appointment terminated director danny cammiss (1 page)
22 December 2008Director's change of particulars / danny cammiss / 15/12/2008 (1 page)
22 December 2008Director's change of particulars / daniel vivan / 15/12/2008 (1 page)
3 October 2008Incorporation (12 pages)