Brixton Road
London
SW9 6DT
Telephone | 020 72744591 |
---|---|
Telephone region | London |
Registered Address | 51a Herne Hill London SE24 9NE |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bashkim Avdija 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £363 |
Cash | £1,134 |
Current Liabilities | £771 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 January 2014 | Registered office address changed from 51a Hern Hill 51a Herne Hill London SE24 9NE England on 6 January 2014 (1 page) |
6 January 2014 | Company name changed superclean hcw LTD\certificate issued on 06/01/14
|
6 January 2014 | Registered office address changed from 51a Hern Hill 51a Herne Hill London SE24 9NE England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 51a Hern Hill 51a Herne Hill London SE24 9NE England on 6 January 2014 (1 page) |
6 January 2014 | Company name changed superclean hcw LTD\certificate issued on 06/01/14
|
18 October 2013 | Registered office address changed from 10 Swift House Brixton Road London SW9 6DT England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 10 Swift House Brixton Road London SW9 6DT England on 18 October 2013 (1 page) |
5 June 2013 | Incorporation (27 pages) |
5 June 2013 | Incorporation (27 pages) |