Company NameGb Cleaning Ltd
Company StatusDissolved
Company Number07806669
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 5 months ago)
Dissolution Date15 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMrs Deborah Wallace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleDirector Of Cleaning Company
Country of ResidenceEngland
Correspondence Address89 Hawkesbury Drive
Calcot
Reading
Berkshire
RG31 7ZR
Director NameMrs Jean Shepherd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleDirector Of Cleaning Company
Country of ResidenceUnited Kingdom
Correspondence AddressSideoaks Birch Lane
Mortimer Common
Reading
Berkshire
RG7 3UB

Contact

Websitewww.gb-cleaning.co.uk

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £0.01Deborah Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth£1,430

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Notice of move from Administration to Dissolution on 8 December 2014 (16 pages)
15 December 2014Administrator's progress report to 8 December 2014 (16 pages)
15 December 2014Notice of move from Administration to Dissolution on 8 December 2014 (16 pages)
15 December 2014Administrator's progress report to 8 December 2014 (16 pages)
13 August 2014Administrator's progress report to 13 July 2014 (12 pages)
28 March 2014Statement of affairs with form 2.14B (6 pages)
27 March 2014Notice of deemed approval of proposals (2 pages)
13 March 2014Statement of administrator's proposal (20 pages)
20 January 2014Registered office address changed from C/O Mrs D Wallace PO Box 8155 2 Bath Road Fairways Calcot Berkshire RG30 9HP on 20 January 2014 (3 pages)
17 January 2014Appointment of an administrator (1 page)
14 October 2013Director's details changed for Mrs Deborah Wallace on 1 August 2013 (2 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Director's details changed for Mrs Deborah Wallace on 1 August 2013 (2 pages)
16 August 2013Registration of charge 078066690002, created on 9 August 2013 (13 pages)
16 August 2013Registration of charge 078066690002, created on 9 August 2013 (13 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 May 2013Termination of appointment of Jean Shepherd as a director on 28 May 2013 (1 page)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)