Company NameCinderclean Ltd
Company StatusDissolved
Company Number07712321
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ramoan Gunter
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address71-75 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMiss Loveleen Kaur
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressApt 1170 Chynoweth House
Trevissome Park
Truro
TR4 8UN

Contact

Websitewww.cinderclean.com

Location

Registered Address71-75 71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ramoan Gunter
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,750
Current Liabilities£14,050

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
31 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(3 pages)
3 August 2015Registered office address changed from Suite 948, Kemp House 152 City Road London EC1V 2NX to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Suite 948, Kemp House 152 City Road London EC1V 2NX to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Suite 948, Kemp House 152 City Road London EC1V 2NX to 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
2 August 2014Director's details changed for Mr Ramoan Gunter on 1 January 2014 (2 pages)
2 August 2014Director's details changed for Mr Ramoan Gunter on 1 January 2014 (2 pages)
2 August 2014Director's details changed for Mr Ramoan Gunter on 1 January 2014 (2 pages)
2 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 February 2014Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN England on 26 February 2014 (1 page)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 December 2011Registered office address changed from Apt 1170 Chynoweth House Trevissome Park Truro TR4 8UN England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Apt 1170 Chynoweth House Trevissome Park Truro TR4 8UN England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Apt 1170 Chynoweth House Trevissome Park Truro TR4 8UN England on 7 December 2011 (1 page)
4 August 2011Termination of appointment of Loveleen Kaur as a director (1 page)
4 August 2011Termination of appointment of Loveleen Kaur as a director (1 page)
21 July 2011Appointment of Miss Loveleen Kaur as a director (2 pages)
21 July 2011Appointment of Miss Loveleen Kaur as a director (2 pages)
21 July 2011Director's details changed for Mr Ramoan Gunter on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Ramoan Gunter on 21 July 2011 (2 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)