Company NameSuper Clean Laundry Services Limited
DirectorSabah Joseph
Company StatusActive
Company Number09327636
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameMr Sabah Joseph
StatusCurrent
Appointed02 August 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address11-15 Chase Road
Park Royal
London
NW10 6PT
Director NameMr Sabah Joseph
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11-15 Chase Road
Park Royal
London
NW10 6PT
Director NameMrs Sue Joseph
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence Address5a Dan House Elveden Road
London
NW10 7ST
Director NameMr Sabah Joseph
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5a Dan House Elveden Road
London
NW10 7ST
Director NameMr Ali Joseph
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5a Dan House Elveden Road
London
NW10 7ST

Contact

Websitesuper-clean.co.uk

Location

Registered Address11-15 Chase Road
Park Royal
London
NW10 6PT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Sue Joseph
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Total exemption full accounts made up to 30 November 2021 (8 pages)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
18 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
21 April 2021Registered office address changed from 5a Dan House Elveden Road London NW10 7st to 11-15 Chase Road Park Royal London NW10 6PT on 21 April 2021 (1 page)
14 March 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
18 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
17 September 2020Notification of Sabah Joseph as a person with significant control on 1 September 2020 (2 pages)
15 July 2020Appointment of Mr Sabah Joseph as a director on 6 July 2020 (2 pages)
15 July 2020Termination of appointment of Ali Joseph as a director on 6 July 2020 (1 page)
15 July 2020Cessation of Ali Joseph as a person with significant control on 6 July 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 September 2019Cessation of Sue Joseph as a person with significant control on 16 September 2019 (1 page)
25 September 2019Notification of Ali Joseph as a person with significant control on 16 September 2019 (2 pages)
20 September 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 August 2019Termination of appointment of Sabah Joseph as a director on 2 August 2019 (1 page)
7 August 2019Appointment of Mr Sabah Joseph as a secretary on 2 August 2019 (2 pages)
28 April 2019Termination of appointment of Sue Joseph as a director on 15 April 2019 (1 page)
8 March 2019Appointment of Mr Ali Joseph as a director on 7 March 2019 (2 pages)
13 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
14 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
16 February 2017Total exemption full accounts made up to 30 November 2015 (6 pages)
16 February 2017Total exemption full accounts made up to 30 November 2015 (6 pages)
18 January 2017Appointment of Mr Sabah Joseph as a director on 12 January 2017 (2 pages)
18 January 2017Appointment of Mr Sabah Joseph as a director on 12 January 2017 (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(3 pages)
9 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(3 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)