Croydon
CR0 2LX
Director Name | Mr Danny Cammiss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Trader |
Correspondence Address | 73 Dairsie Road Eltham London SE9 1XN |
Director Name | Mr Daniel Vivian |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Commercial Cleaning |
Country of Residence | England |
Correspondence Address | 8 Windmill Close London SE13 7PX |
Website | www.cleanersdirectltd.com |
---|
Registered Address | 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Daniel Vivian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,798 |
Cash | £2,329 |
Current Liabilities | £18,059 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2017 | Registered 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 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
21 October 2015 | Termination of appointment of Daniel Vivian as a director on 1 October 2015 (1 page) |
21 October 2015 | Appointment of Mrs Elizabeth Breslin as a director on 1 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Daniel Vivian as a director on 1 October 2015 (1 page) |
21 October 2015 | Appointment of Mrs Elizabeth Breslin as a director on 1 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
28 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
27 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Registered office address changed from 20B Keightley Drive London SE9 2HL on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Mr Daniel Vivian on 12 July 2011 (2 pages) |
8 July 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Daniel Vivan on 3 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Daniel Vivan on 3 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from 112 Dairse Road London SE9 1XJ on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 112 Dairse Road London SE9 1XJ on 6 November 2009 (2 pages) |
30 July 2009 | Appointment terminated director danny cammiss (1 page) |
22 December 2008 | Director's change of particulars / danny cammiss / 15/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / daniel vivan / 15/12/2008 (1 page) |
3 October 2008 | Incorporation (12 pages) |