Company NameClean 4 U 247 Limited
Company StatusDissolved
Company Number07349707
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameLisa Jane Safapour
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBencombe Lodge 2a Bencombe Road
Purley
Surrey
CR8 4DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressQuince House
Station Road
Woldingham
Surrey
CR3 7DE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 1
(3 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 1
(3 pages)
16 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
7 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
7 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
21 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
11 October 2011Registered office address changed from Bencombe Lodge 2a Bencombe Road Purley Surrey CR8 4DQ United Kingdom on 11 October 2011 (2 pages)
11 October 2011Registered office address changed from Bencombe Lodge 2a Bencombe Road Purley Surrey CR8 4DQ United Kingdom on 11 October 2011 (2 pages)
5 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Lisa Jane Satapour on 22 September 2010 (3 pages)
6 October 2010Director's details changed for Lisa Jane Satapour on 22 September 2010 (3 pages)
14 September 2010Appointment of Lisa Jane Satapour as a director (3 pages)
14 September 2010Appointment of Lisa Jane Satapour as a director (3 pages)
24 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)