Company NameMediclean Ltd
Company StatusDissolved
Company Number08219727
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameCity Collins Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMr Andrew Cole
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address152 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Andrew Cole
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
26 June 2014Company name changed city collins LTD\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed city collins LTD\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
31 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
2 December 2013Director's details changed for Mr Andrew Collins on 1 September 2013 (2 pages)
2 December 2013Director's details changed for Mr Andrew Collins on 1 September 2013 (2 pages)
2 December 2013Director's details changed for Mr Andrew Collins on 1 September 2013 (2 pages)
29 November 2013Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston Lancs PR2 2DX United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 414-416 Blackpool Road Ashton-on-Ribble Preston Lancs PR2 2DX United Kingdom on 29 November 2013 (1 page)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)