Company NameTechnical Cleaners Ltd
Company StatusDissolved
Company Number08557578
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Simon Fishley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence Address20 Manor Road
Flat 2
South Norwood
SE25 4TA
Secretary NameSimon Fishley
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Manor Road
Flat 2
South Norwood
SE25 4TA
Director NameMr Terence Riley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleConstrution
Country of ResidenceUnited Kingdom
Correspondence Address45e Portland Road
London
SE25 4UF
Director NameMr Bello Amini
Date of BirthJuly 1987 (Born 36 years ago)
NationalityNigerian
StatusResigned
Appointed26 June 2013(3 weeks after company formation)
Appointment Duration9 months (resigned 29 March 2014)
RoleSoical Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Stratford Road
Thornton Heath
Surrey
CR7 7QL

Location

Registered Address20 Manor Road
Flat 2
South Norwood
SE25 4TA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

2 at £1Simon Fishley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
3 April 2014Termination of appointment of Bello Amini as a director (1 page)
3 April 2014Termination of appointment of Bello Amini as a director (1 page)
27 June 2013Termination of appointment of Terence Riley as a director (1 page)
27 June 2013Appointment of Mr Bello Amini as a director (2 pages)
27 June 2013Termination of appointment of Terence Riley as a director (1 page)
27 June 2013Termination of appointment of Terence Riley as a director (1 page)
27 June 2013Appointment of Mr Bello Amini as a director (2 pages)
27 June 2013Termination of appointment of Terence Riley as a director (1 page)
5 June 2013Incorporation (22 pages)
5 June 2013Incorporation (22 pages)