Company NameTechniclean UK Limited
Company StatusDissolved
Company Number07136094
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jorge Ramon Perea
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed01 January 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 16 May 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6b Graces Road
London
SE5 8PA
Director NameMr Milton Fabio Serna Zuniga
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address15b Ducie Street
London
SW4 7RP
Director NameMr Johan Manuel Aguirre Aya
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 2013(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6b Graces Road
London
SE5 8PA
Secretary NameMr Juan Carlos Reyes
StatusResigned
Appointed26 January 2014(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2014)
RoleCompany Director
Correspondence Address6b Graces Road
London
SE5 8PA

Location

Registered Address6b Graces Road
London
SE5 8PA
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Jorge Perea
100.00%
Ordinary A

Financials

Year2014
Net Worth£499
Cash£157

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Termination of appointment of Juan Carlos Reyes as a secretary on 31 December 2014 (1 page)
23 February 2015Appointment of Mr Jorge Ramon Perea as a director on 1 January 2015 (2 pages)
23 February 2015Appointment of Mr Jorge Ramon Perea as a director on 1 January 2015 (2 pages)
23 February 2015Termination of appointment of Juan Carlos Reyes as a secretary on 31 December 2014 (1 page)
23 February 2015Termination of appointment of Johan Manuel Aguirre Aya as a director on 1 January 2015 (1 page)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Appointment of Mr Jorge Ramon Perea as a director on 1 January 2015 (2 pages)
23 February 2015Termination of appointment of Johan Manuel Aguirre Aya as a director on 1 January 2015 (1 page)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Termination of appointment of Johan Manuel Aguirre Aya as a director on 1 January 2015 (1 page)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Termination of appointment of Milton Serna Zuniga as a director (1 page)
26 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Appointment of Mr Juan Carlos Reyes as a secretary (2 pages)
26 February 2014Appointment of Mr Juan Carlos Reyes as a secretary (2 pages)
26 February 2014Termination of appointment of Milton Serna Zuniga as a director (1 page)
20 December 2013Appointment of Mr Johan Manuel Aguirre Aya as a director (2 pages)
20 December 2013Appointment of Mr Johan Manuel Aguirre Aya as a director (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
5 May 2013Registered office address changed from 15 Ducie Street London SW4 7RP United Kingdom on 5 May 2013 (1 page)
5 May 2013Registered office address changed from 15 Ducie Street London SW4 7RP United Kingdom on 5 May 2013 (1 page)
5 May 2013Registered office address changed from 15 Ducie Street London SW4 7RP United Kingdom on 5 May 2013 (1 page)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from 6C Fairlight Avenue London London NW10 8AN United Kingdom on 17 April 2012 (1 page)
17 April 2012Director's details changed for Milton Fabio Serna Zuniga on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from 6C Fairlight Avenue London London NW10 8AN United Kingdom on 17 April 2012 (1 page)
17 April 2012Director's details changed for Milton Fabio Serna Zuniga on 17 April 2012 (2 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 February 2012Director's details changed for Milton Fabio Serna Zuniga on 5 February 2012 (2 pages)
6 February 2012Director's details changed for Milton Fabio Serna Zuniga on 5 February 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 February 2012Director's details changed for Milton Fabio Serna Zuniga on 5 February 2012 (2 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 January 2010Incorporation (23 pages)
26 January 2010Incorporation (23 pages)