Company NameUrgent Home Cleaning Limited
Company StatusDissolved
Company Number07280928
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date4 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Speirs
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(1 day after company formation)
Appointment Duration5 years, 4 months (closed 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1David Speirs
100.00%
Ordinary

Financials

Year2014
Net Worth£109,019
Cash£49,846
Current Liabilities£36,585

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2015Final Gazette dissolved following liquidation (1 page)
4 November 2015Final Gazette dissolved following liquidation (1 page)
4 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Return of final meeting in a members' voluntary winding up (10 pages)
4 August 2015Return of final meeting in a members' voluntary winding up (10 pages)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Declaration of solvency (3 pages)
7 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Declaration of solvency (3 pages)
7 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE United Kingdom on 30 April 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
10 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
6 July 2010Appointment of Mr David Speirs as a director (2 pages)
6 July 2010Appointment of Mr David Speirs as a director (2 pages)
11 June 2010Termination of appointment of Ela Shah as a director (1 page)
11 June 2010Termination of appointment of Ela Shah as a director (1 page)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)