Company NameIslington Gleaming Cleaning Limited
Company StatusDissolved
Company Number07175959
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Peter Wiles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempleman Brookes Copenhagen Street
London
N1 0JB
Director NameMs Christine Lillian Wiles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Trinity Court
254 Gray's Inn Road
London
WC1X 8JX

Location

Registered AddressTempleman Brookes
Copenhagen Street
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

1 at £1Peter Wiles
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1,701
Current Liabilities£8,653

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2017Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to Templeman Brookes Copenhagen Street London N1 0JB on 24 March 2017 (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
28 September 2015Termination of appointment of Christine Lillian Wiles as a director on 30 June 2015 (1 page)
28 September 2015Appointment of Mr Peter Wiles as a director on 30 June 2015 (2 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Register inspection address has been changed from C/O Templeman Brookes 5 Copenhagen Street London N1 0JB England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
29 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
28 May 2015Director's details changed for Ms Christine Lillian Wiles on 3 March 2015 (2 pages)
28 May 2015Registered office address changed from 5 Copenhagen Street London N1 0JB to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 28 May 2015 (1 page)
28 May 2015Director's details changed for Ms Christine Lillian Wiles on 3 March 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington N1 0JB England (1 page)
13 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
17 April 2012Register(s) moved to registered inspection location (1 page)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Register inspection address has been changed (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Director's details changed for Ms Christine Lillian Wiles on 18 February 2011 (2 pages)
17 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2010Incorporation (23 pages)