Company NameD&V Cleaning Ltd
Company StatusDissolved
Company Number07520729
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

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

Director

Director NameMr Dimitar Zarev
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBulgarian
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 4 St. Philips Road
Surbiton
Surrey
KT6 4DX

Contact

Websitedandvcleaning.co.uk

Location

Registered Address20b Princes Road
Teddington
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1Dimitar Zarev
100.00%
Ordinary

Financials

Year2014
Net Worth£3,184
Cash£15,915
Current Liabilities£14,311

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (3 pages)
20 July 2017Application to strike the company off the register (3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 December 2016Registered office address changed from 94 Stanley Road Flat 3 Teddington Middlesex TW11 8TX England to 20B Princes Road Teddington TW11 0RW on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 94 Stanley Road Flat 3 Teddington Middlesex TW11 8TX England to 20B Princes Road Teddington TW11 0RW on 5 December 2016 (1 page)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 April 2016Registered office address changed from Flat 11 4 st Philips Road Surbiton Surrey KT6 4DX to 94 Stanley Road Flat 3 Teddington Middlesex TW11 8TX on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Flat 11 4 st Philips Road Surbiton Surrey KT6 4DX to 94 Stanley Road Flat 3 Teddington Middlesex TW11 8TX on 14 April 2016 (1 page)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 April 2012Director's details changed for Mr Dimitar Zarev on 1 April 2012 (2 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr Dimitar Zarev on 1 April 2012 (2 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
12 April 2012Director's details changed for Mr Dimitar Zarev on 1 April 2012 (2 pages)
29 September 2011Registered office address changed from 30 Windmill Lane Surrey London KT6 5QE England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 30 Windmill Lane Surrey London KT6 5QE England on 29 September 2011 (1 page)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)