Company NamePerfect Cleaning And Maintenance Ltd
Company StatusDissolved
Company Number09109161
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Mustafa Samadi
Date of BirthApril 1994 (Born 30 years ago)
NationalityAfghan
StatusClosed
Appointed20 May 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Blueberry Court 237 Hale Lane
Edgware
HA8 9QZ
Director NameMr Awaz Muhammad Hakim
Date of BirthMay 1992 (Born 31 years ago)
NationalityAfghan
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address415 Crown House Business Centre
North Circular Road
Park Royal
London
NW10 7PN
Director NameMrs Nasreen Amin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-24 High Street
Edgware
Middlesex
HA8 7RP
Director NameMr Abdullah Hotak
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 18-24 High Street
Edgware
Middlesex
HA8 7RP

Location

Registered AddressFlat 4 Blueberry Court 237 Hale
Edgware
London
HA8 9QZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to Flat 4 Blueberry Court 237 Hale Edgware London HA8 9QZ on 22 May 2020 (1 page)
20 May 2020Appointment of Mr Mustafa Samadi as a director on 20 May 2020 (2 pages)
20 May 2020Cessation of Abdullah Hotak as a person with significant control on 20 May 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with updates (5 pages)
20 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
20 May 2020Termination of appointment of Abdullah Hotak as a director on 20 May 2020 (1 page)
20 May 2020Notification of Mustafa Samadi as a person with significant control on 20 May 2020 (2 pages)
11 March 2020Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP United Kingdom to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 11 March 2020 (1 page)
19 February 2020Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 19 February 2020 (1 page)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 July 2017 (3 pages)
25 July 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
13 July 2017Notification of Abdullah Hotak as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Abdullah Hotak as a person with significant control on 1 May 2017 (2 pages)
13 July 2017Notification of Abdullah Hotak as a person with significant control on 1 May 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 June 2017Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 22 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Termination of appointment of Nasreen Amin as a director on 23 March 2015 (1 page)
18 August 2015Appointment of Mr Abdullah Hotak as a director on 23 March 2015 (2 pages)
18 August 2015Termination of appointment of Awaz Muhammad Hakim as a director on 23 March 2015 (1 page)
18 August 2015Termination of appointment of Nasreen Amin as a director on 23 March 2015 (1 page)
18 August 2015Appointment of Mr Abdullah Hotak as a director on 23 March 2015 (2 pages)
18 August 2015Termination of appointment of Awaz Muhammad Hakim as a director on 23 March 2015 (1 page)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
24 March 2015Appointment of Mrs Nasreen Amin as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mrs Nasreen Amin as a director on 23 March 2015 (2 pages)
12 November 2014Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page)
12 November 2014Registered office address changed from C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN England to C/O Edgware Accountants Ltd 18-24 High Street Edgware Middlesex HA8 7RP on 12 November 2014 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)