Company NameGeorge Cleaning Services Limited
DirectorGheorghe Petrovici
Company StatusLiquidation
Company Number06884910
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Director

Director NameMr Gheorghe Petrovici
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityRomanian
StatusCurrent
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Waye Avenue
Hounslow
Middlesex
TW5 9SJ

Location

Registered Address7 Sutton Hall Road
Heston
Hounslow
Middlesex
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Financials

Year2010
Net Worth£39,302
Cash£1,115
Current Liabilities£27,149

Accounts

Latest Accounts30 April 2010 (14 years ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due6 May 2017 (overdue)

Filing History

4 April 2014Order of court to wind up (2 pages)
4 April 2014Order of court to wind up (2 pages)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
20 July 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
(3 pages)
20 July 2012Registered office address changed from 3 Kendal Parade Silver Street London N18 1ND United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from 3 Kendal Parade Silver Street London N18 1ND United Kingdom on 20 July 2012 (1 page)
20 July 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 100
(3 pages)
2 June 2012Compulsory strike-off action has been suspended (1 page)
2 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 June 2010Director's details changed for Mr Gheorghe Petrovici on 1 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Gheorghe Petrovici on 1 April 2010 (2 pages)
21 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Gheorghe Petrovici on 1 April 2010 (2 pages)
21 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2009Incorporation (13 pages)
22 April 2009Incorporation (13 pages)