Company NameSpring Flavour Cleaning Services Limited
Company StatusDissolved
Company Number06723687
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameString Flavour Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAni Vasileva Panayotova
Date of BirthApril 1987 (Born 37 years ago)
NationalityBulgarian
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address130 Wardend Road
Birmingham
Ward End
B8 2QZ
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address22a St Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1,000
(14 pages)
3 March 2010Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1,000
(14 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Director appointed ani vasileva panayotova (2 pages)
9 March 2009Ad 01/11/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
9 March 2009Director appointed ani vasileva panayotova (2 pages)
9 March 2009Ad 01/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
19 November 2008Company name changed string flavour cleaning services LIMITED\certificate issued on 20/11/08 (2 pages)
19 November 2008Company name changed string flavour cleaning services LIMITED\certificate issued on 20/11/08 (2 pages)
15 October 2008Appointment Terminated Director elizabeth davies (1 page)
15 October 2008Appointment terminated director elizabeth davies (1 page)
15 October 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
15 October 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
14 October 2008Incorporation (13 pages)
14 October 2008Incorporation (13 pages)