Company NameEmission Ducting Cleaning Ltd
Company StatusDissolved
Company Number07552499
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameFeride Aslan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Albany Park Avenue
Enfield
Middlesex
EN3 5NY
Director NameMr Cengiz Aslan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Albany Park Avenue
Enfield
Middlesex
EN3 5NY

Location

Registered Address138 Albany Park Avenue
Enfield
Middlesex
EN3 5NY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

100 at £1Cengiz Aslan
100.00%
Ordinary

Financials

Year2014
Net Worth£721
Cash£3,910
Current Liabilities£4,791

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Termination of appointment of Cengiz Aslan as a director (1 page)
16 May 2013Appointment of Feride Aslan as a director (2 pages)
16 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Registered office address changed from 24 Great Cambridge Road Tottenham London N17 7BU England on 16 May 2012 (1 page)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 November 2011Registered office address changed from Unit 22 Peacock Industrial Estate White Hart Lane Tottenham London N17 8DT England on 10 November 2011 (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)