Company NameSocial Care Cleaning Ltd
Company StatusDissolved
Company Number07309733
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Orhan Solak
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBulgarian
StatusClosed
Appointed20 January 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 06 June 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address180 Huntingfield Road
London
SW15 5ES
Director NameMr Orhan Solak
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Huntingfield Road
London
SW15 5ES
Director NameMrs Sezer Solak
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Huntingfield Road
London
SW15 5ES
Director NameMiss Hanamser Tahir Ahmed
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Perth Road
London
N22 5QH
Director NameMr Ahmed Tahir Ahmed
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBulgarian
StatusResigned
Appointed01 March 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Buller Road
London
N17 9BH

Location

Registered Address180 Huntingfield Road
London
SW15 5ES
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

8 at £1Orhan Solak
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,697
Current Liabilities£9,130

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
10 March 2017Application to strike the company off the register (3 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(4 pages)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(4 pages)
28 July 2015Registered office address changed from 127 Perth Road London N22 5QH to 180 Huntingfield Road London SW15 5ES on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Ahmed Tahir Ahmed as a director on 1 June 2015 (1 page)
28 July 2015Termination of appointment of Hanamser Tahir Ahmed as a director on 1 June 2015 (1 page)
28 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8
(4 pages)
28 July 2015Termination of appointment of Ahmed Tahir Ahmed as a director on 1 June 2015 (1 page)
28 July 2015Registered office address changed from 127 Perth Road London N22 5QH to 180 Huntingfield Road London SW15 5ES on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Ahmed Tahir Ahmed as a director on 1 June 2015 (1 page)
28 July 2015Termination of appointment of Hanamser Tahir Ahmed as a director on 1 June 2015 (1 page)
28 July 2015Termination of appointment of Hanamser Tahir Ahmed as a director on 1 June 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 February 2015Appointment of Mr Orhan Solak as a director on 20 January 2015 (2 pages)
2 February 2015Appointment of Mr Orhan Solak as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Orhan Solak as a director on 8 December 2014 (1 page)
20 January 2015Termination of appointment of Orhan Solak as a director on 8 December 2014 (1 page)
20 January 2015Termination of appointment of Sezer Solak as a director on 8 December 2014 (1 page)
20 January 2015Termination of appointment of Sezer Solak as a director on 8 December 2014 (1 page)
20 January 2015Termination of appointment of Orhan Solak as a director on 8 December 2014 (1 page)
20 January 2015Termination of appointment of Sezer Solak as a director on 8 December 2014 (1 page)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
22 August 2014Director's details changed for Miss Hanamser Tahir Ahmed on 22 August 2014 (2 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 8
(6 pages)
22 August 2014Registered office address changed from 180 Huntingfield Road Putney London SW15 5ES England to 180 Huntingfield Road London SW15 5ES on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 180 Huntingfield Road Putney London SW15 5ES England to 127 Perth Road London N22 5QH on 22 August 2014 (1 page)
22 August 2014Director's details changed for Miss Hanamser Tahir Ahmed on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Ahmed Tahir Ahmed on 10 October 2013 (2 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders (6 pages)
22 August 2014Registered office address changed from 180 Huntingfield Road Putney London SW15 5ES England to 180 Huntingfield Road London SW15 5ES on 22 August 2014 (1 page)
22 August 2014Director's details changed for Mr Ahmed Tahir Ahmed on 10 October 2013 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 February 2014Registered office address changed from 14 Imperial Road London N22 8DE England on 24 February 2014 (1 page)
24 February 2014Director's details changed for Miss Hanamser Tahir Ahmed on 24 January 2014 (2 pages)
24 February 2014Registered office address changed from 14 Imperial Road London N22 8DE England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 14 Imperial Road London N22 8DE England on 24 February 2014 (1 page)
24 February 2014Director's details changed for Miss Hanamser Tahir Ahmed on 24 January 2014 (2 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 8
(6 pages)
29 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
1 August 2013Registered office address changed from , 83 Woodside Road, Woodgreen, London, N22 5HR, England on 1 August 2013 (1 page)
1 August 2013Director's details changed for Mr Ahmed Tahir Ahmed on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Miss Hanamser Tahir Ahmed on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from , 83 Woodside Road, Woodgreen, London, N22 5HR, England on 1 August 2013 (1 page)
1 August 2013Director's details changed for Miss Hanamser Tahir Ahmed on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from , 83 Woodside Road, Woodgreen, London, N22 5HR, England on 1 August 2013 (1 page)
1 August 2013Director's details changed for Mr Ahmed Tahir Ahmed on 1 August 2013 (2 pages)
17 July 2013Director's details changed for Mrs Sezer Solak on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Orhan Solak on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Orhan Solak on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mrs Sezer Solak on 17 July 2013 (2 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 6
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 6
(3 pages)
1 March 2012Appointment of Mr Ahmed Tahir Ahmed as a director (2 pages)
1 March 2012Appointment of Mr Ahmed Tahir Ahmed as a director on 1 March 2012 (2 pages)
1 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 6
(3 pages)
1 March 2012Appointment of Mr Ahmed Tahir Ahmed as a director on 1 March 2012 (2 pages)
9 February 2012Director's details changed for Mr Orhan Solak on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Sezer Solak on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Orhan Solak on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Sezer Solak on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Orhan Solak on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Sezer Solak on 8 February 2012 (2 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
4 May 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 6
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 6
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 9 July 2010
  • GBP 6
(3 pages)
3 May 2011Appointment of Mrs Sezer Solak as a director (2 pages)
3 May 2011Appointment of Mr Orhan Solak as a director (2 pages)
3 May 2011Appointment of Mrs Sezer Solak as a director (2 pages)
3 May 2011Appointment of Mr Orhan Solak as a director (2 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)