Company NameUK Cleaning Solutions Limited
Company StatusDissolved
Company Number07312644
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Oluwarotimi Ogundipe
Date of BirthApril 1984 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence AddressFlat 84 Lambert Court
Bushey Grove Road
Bushey
WD23 2HL
Secretary NameMr Timi Ogundipe
StatusClosed
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 84 Lambert Court
Bushey Grove Road
Bushey
WD23 2HL

Contact

Telephone07 547761478
Telephone regionMobile

Location

Registered AddressFlat 84 Lambert Court
Bushey Grove Road
Bushey
WD23 2HL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

1 at £1Timi Ogundipe
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(4 pages)
17 October 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(4 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Mr Timi Ogundipe on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Timi Ogundipe on 27 July 2010 (2 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)