ANN CLEANING LIMITED

Register to unlock more data on OkredoRegister

ANN CLEANING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11874741

Incorporation date

11/03/2019

Size

Dormant

Contacts

Registered address

Registered address

23 Grange Road, Ilford IG1 1EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2019)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2023
Notification of Asim Raza as a person with significant control on 2022-10-12
dot icon24/01/2023
Registered office address changed from Unit 1C 7 Stanley Street Stalybridge SK15 1SS England to 23 Grange Road Ilford IG1 1EU on 2023-01-24
dot icon24/01/2023
Cessation of Zia Ur Rahman as a person with significant control on 2022-10-12
dot icon24/01/2023
Appointment of Mr Asim Raza as a director on 2023-01-16
dot icon24/01/2023
Termination of appointment of Zia Ur Rahman as a director on 2023-01-16
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon08/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon12/11/2021
Registered office address changed from Unit 1C Stanley Street Stalybridge SK15 1SS England to Unit 1C 7 Stanley Street Stalybridge SK15 1SS on 2021-11-12
dot icon12/11/2021
Registered office address changed from Unit 1B 7 Stanley Street Stalybridge SK15 1SS England to Unit 1C Stanley Street Stalybridge SK15 1SS on 2021-11-12
dot icon03/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon08/09/2021
Registered office address changed from 344-348 High Road Ilford Essex IG1 1QP to Unit 1B 7 Stanley Street Stalybridge SK15 1SS on 2021-09-08
dot icon16/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon24/09/2020
Cessation of Andreia Filipa Vieira Ribeiro as a person with significant control on 2020-06-24
dot icon24/09/2020
Termination of appointment of Andreia Filipa Vieira Ribeiro as a director on 2020-03-25
dot icon24/09/2020
Appointment of Mr Zia Ur Rahman as a director on 2020-01-20
dot icon24/09/2020
Notification of Zia Ur Rahman as a person with significant control on 2020-01-20
dot icon10/09/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/09/2020
Change of details for Mrs Andreia Filipa Vieira Ribeiro as a person with significant control on 2020-09-10
dot icon10/09/2020
Director's details changed for Mrs Andreia Filipa Vieira Ribeiro on 2020-09-10
dot icon01/09/2020
Registered office address changed from 26 Kingsland Avenue Coventry CV5 8DX England to 344-348 High Road Ilford Essex IG1 1QP on 2020-09-01
dot icon23/06/2020
Notification of Andreia Filipa Vieira Ribeiro as a person with significant control on 2020-04-15
dot icon23/06/2020
Appointment of Mrs Andreia Filipa Vieira Ribeiro as a director on 2019-04-25
dot icon22/06/2020
Resolutions
dot icon20/06/2020
Termination of appointment of Jean Foster as a director on 2020-06-19
dot icon20/06/2020
Registered office address changed from 61 Leamington Street Oldham OL4 2RN England to 26 Kingsland Avenue Coventry CV5 8DX on 2020-06-20
dot icon11/06/2020
Appointment of Mrs Jean Foster as a director on 2020-05-29
dot icon11/06/2020
Cessation of Adedokun Oluwakorede Aina as a person with significant control on 2020-05-22
dot icon11/06/2020
Termination of appointment of Adedokun Oluwakorede Aina as a director on 2020-05-25
dot icon11/06/2020
Registered office address changed from 344-348 High Road Ilford Essex IG1 1QP England to 61 Leamington Street Oldham OL4 2RN on 2020-06-11
dot icon18/09/2019
Termination of appointment of Abul Hassan Kazmi as a director on 2019-09-16
dot icon18/09/2019
Notification of Adedokun Oluwakorede Aina as a person with significant control on 2019-09-16
dot icon18/09/2019
Appointment of Mr Adedokun Oluwakorede Aina as a director on 2019-09-16
dot icon16/09/2019
Resolutions
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon01/07/2019
Termination of appointment of Iqra Ahmed as a director on 2019-06-19
dot icon27/06/2019
Cessation of Iqra Ahmed as a person with significant control on 2019-06-20
dot icon27/06/2019
Appointment of Mr Abul Hassan Kazmi as a director on 2019-06-20
dot icon11/03/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2021
0
100.00
-
0.00
100.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Iqra Ahmed
Director
11/03/2019 - 19/06/2019
7
Mr Adedokun Oluwakorede Aina
Director
16/09/2019 - 25/05/2020
2
Mr Zia Ur Rahman
Director
20/01/2020 - 16/01/2023
2
Kazmi, Abul Hassan
Director
20/06/2019 - 16/09/2019
2
Vieira Ribeiro, Andreia Filipa
Director
25/04/2019 - 25/03/2020
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANN CLEANING LIMITED

ANN CLEANING LIMITED is an(a) Dissolved company incorporated on 11/03/2019 with the registered office located at 23 Grange Road, Ilford IG1 1EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANN CLEANING LIMITED?

toggle

ANN CLEANING LIMITED is currently Dissolved. It was registered on 11/03/2019 and dissolved on 16/05/2023.

Where is ANN CLEANING LIMITED located?

toggle

ANN CLEANING LIMITED is registered at 23 Grange Road, Ilford IG1 1EU.

What does ANN CLEANING LIMITED do?

toggle

ANN CLEANING LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ANN CLEANING LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.