Company NameM. L. D. Steam Cleaning Ltd
Company StatusDissolved
Company Number06734370
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)
Dissolution Date27 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Lisa Jane Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beattie Close
Feltham
Middlesex
TW14 9RR
Secretary NameMark Daron Howard
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Beattie Close
Feltham
Middlesex
TW14 9RR

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Lisa Jane Howard
50.00%
Ordinary
50 at £1Mark Daron Howard
50.00%
Ordinary

Financials

Year2014
Turnover£81,502
Gross Profit£61,452
Net Worth-£43,425
Cash£1,703
Current Liabilities£61,066

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
27 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
24 August 2012Registered office address changed from Plot 8 Falcon Estate Central Way Feltham Middlesex TW14 0XQ United Kingdom on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Plot 8 Falcon Estate Central Way Feltham Middlesex TW14 0XQ United Kingdom on 24 August 2012 (2 pages)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-17
(1 page)
23 August 2012Statement of affairs with form 4.19 (7 pages)
23 August 2012Statement of affairs with form 4.19 (7 pages)
23 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 August 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 August 2012Statement of affairs with form 4.19 (7 pages)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Statement of affairs with form 4.19 (7 pages)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-17
(1 page)
23 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
11 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
25 January 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 November 2009Director's details changed for Lisa Jane Howard on 11 November 2009 (2 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Lisa Jane Howard on 11 November 2009 (2 pages)
17 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 August 2009Appointment terminate, director and secretary mark daron howard logged form (1 page)
10 August 2009Appointment Terminate, Director And Secretary Mark Daron Howard Logged Form (1 page)
27 October 2008Incorporation (12 pages)
27 October 2008Incorporation (12 pages)