Company NameClean Point Eco Ltd
Company StatusDissolved
Company Number07424133
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Johnny Moncada Palacios
Date of BirthNovember 1983 (Born 40 years ago)
NationalityColombian
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCivil Engineer (Structural)
Country of ResidenceUnited Kingdom
Correspondence Address40 Bloomsbury Way Lower Ground Floor
London
WC1A 2SE
Secretary NameMrs Gloria Elcy Palacios Vega
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address40 Bloomsbury Way Lower Ground Floor
London
WC1A 2SE

Contact

Websitewww.cleanpointeco.com/
Email address[email protected]
Telephone07 842321805
Telephone regionMobile

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1Johnny Moncada Palacios
50.00%
Ordinary
5 at £1Christian Andredy Moncada Palacios
25.00%
Ordinary
5 at £1Eric Moncada Palacios
25.00%
Ordinary

Financials

Year2014
Net Worth£4,664
Cash£1,674
Current Liabilities£6,719

Accounts

Latest Accounts18 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End18 January

Filing History

1 October 2020Micro company accounts made up to 5 April 2020 (8 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 5 April 2019 (6 pages)
15 April 2019Termination of appointment of Gloria Elcy Palacios Vega as a secretary on 2 April 2019 (1 page)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 March 2019Director's details changed for Mr Johnny Moncada Palacios on 19 February 2019 (2 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (6 pages)
18 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
28 September 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 5 April 2017 with no updates (3 pages)
26 September 2017Total exemption small company accounts made up to 5 April 2017 (6 pages)
26 September 2017Total exemption small company accounts made up to 5 April 2017 (6 pages)
28 February 2017Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 28 February 2017 (1 page)
27 February 2017Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 27 February 2017 (1 page)
25 February 2017Secretary's details changed for Gloria Elcy Palacios Vega on 25 February 2017 (1 page)
25 February 2017Registered office address changed from 28 Station Road Edgware Middlesex HA8 7AB to 85 Great Portland Street First Floor London W1W 7LT on 25 February 2017 (1 page)
25 February 2017Current accounting period extended from 31 October 2016 to 5 April 2017 (1 page)
25 February 2017Current accounting period extended from 31 October 2016 to 5 April 2017 (1 page)
25 February 2017Registered office address changed from 28 Station Road Edgware Middlesex HA8 7AB to 85 Great Portland Street First Floor London W1W 7LT on 25 February 2017 (1 page)
25 February 2017Secretary's details changed for Gloria Elcy Palacios Vega on 25 February 2017 (1 page)
25 February 2017Director's details changed for Mr Johnny Moncada Palacios on 25 February 2017 (3 pages)
25 February 2017Director's details changed for Mr Johnny Moncada Palacios on 25 February 2017 (3 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 20
(4 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20

Statement of capital on 2014-11-13
  • GBP 20
(4 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20

Statement of capital on 2014-11-13
  • GBP 20
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
(4 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
12 October 2011Registered office address changed from 81 Oxford St London W1D 2EU United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 81 Oxford St London W1D 2EU United Kingdom on 12 October 2011 (2 pages)
29 October 2010Incorporation (21 pages)
29 October 2010Incorporation (21 pages)