CENTRAL WINDOW CLEANING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL WINDOW CLEANING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04320692

Incorporation date

12/11/2001

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon26/04/2023
Final Gazette dissolved following liquidation
dot icon25/01/2023
Return of final meeting in a members' voluntary winding up
dot icon01/02/2022
Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
dot icon08/01/2022
Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 2022-01-08
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Declaration of solvency
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon25/11/2021
Statement of company's objects
dot icon15/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon19/07/2021
Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
dot icon28/06/2021
Previous accounting period extended from 2020-12-30 to 2021-03-31
dot icon09/04/2021
Appointment of Mr Jeremy Mark Williams as a director on 2021-04-07
dot icon07/12/2020
Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2020-12-02
dot icon07/12/2020
Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2020-12-01
dot icon02/12/2020
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2020-12-02
dot icon01/12/2020
Termination of appointment of Richard John Butler as a director on 2020-11-30
dot icon01/12/2020
Appointment of Miss Katherine Woods as a director on 2020-11-30
dot icon01/12/2020
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2020-11-30
dot icon01/12/2020
Termination of appointment of Stephanie Alison Pound as a secretary on 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon16/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
dot icon03/03/2020
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon11/11/2019
Director's details changed for Richard John Butler on 2019-09-16
dot icon30/09/2019
Director's details changed for Richard John Butler on 2018-10-02
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon08/10/2018
Director's details changed for Richard John Butler on 2018-10-02
dot icon07/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/11/2016
Termination of appointment of David John Lawton as a director on 2016-11-18
dot icon21/11/2016
Termination of appointment of William Edmond Moore as a director on 2016-11-18
dot icon21/11/2016
Termination of appointment of Jeffrey Paul Flanagan as a director on 2016-11-18
dot icon18/11/2016
Appointment of Richard John Butler as a director on 2016-11-17
dot icon18/11/2016
Appointment of Mrs Stephanie Alison Pound as a director on 2016-11-17
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Appointment of David John Lawton as a director on 2015-12-21
dot icon09/12/2015
Termination of appointment of Stuart Weatherson as a director on 2015-11-24
dot icon08/12/2015
Appointment of William Edmond Moore as a director on 2015-11-23
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/07/2015
Termination of appointment of Paul Richard Daly as a director on 2015-07-13
dot icon07/04/2015
Miscellaneous
dot icon24/03/2015
Appointment of Jeffrey Paul Flanagan as a director on 2015-03-17
dot icon26/01/2015
Miscellaneous
dot icon12/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/03/2014
Registered office address changed from Victoria House 1-3 College Hill London EC4R 2RA on 2014-03-25
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon21/03/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon21/03/2014
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom on 2014-03-21
dot icon19/03/2014
Appointment of Mr Stuart Weatherson as a director
dot icon19/03/2014
Termination of appointment of Guy Smith as a director
dot icon19/03/2014
Appointment of Mrs Stephanie Alison Pound as a secretary
dot icon19/03/2014
Termination of appointment of Alexandra Laan as a secretary
dot icon19/03/2014
Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 2014-03-19
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/05/2013
Director's details changed for Paul Richard Daly on 2013-05-30
dot icon31/05/2013
Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 2013-05-31
dot icon18/05/2013
Compulsory strike-off action has been discontinued
dot icon17/05/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Appointment of Paul Richard Daly as a director
dot icon08/03/2012
Appointment of Guy Robert Smith as a director
dot icon07/03/2012
Termination of appointment of Deborah Dowling as a director
dot icon30/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Raymond Lancaster as a director
dot icon27/01/2011
Termination of appointment of Austin Green as a director
dot icon23/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon07/10/2010
Director's details changed for Ms Deborah Dowling on 2010-06-28
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Termination of appointment of a secretary
dot icon13/04/2010
Termination of appointment of Jill Reid as a secretary
dot icon13/04/2010
Appointment of Alexandra Laan as a secretary
dot icon11/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon10/12/2009
Register inspection address has been changed
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon28/01/2009
Full accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 12/11/08; full list of members
dot icon02/09/2008
Director appointed raymond alexander lancaster
dot icon24/07/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon09/07/2008
Registered office changed on 09/07/2008 from unit 7 west yoke industrial estate michaels lane ash kent TN15 7EP
dot icon09/07/2008
Appointment terminated secretary alex hamilton
dot icon09/07/2008
Director appointed deborah dowling
dot icon09/07/2008
Secretary appointed jill elizabeth reid
dot icon09/07/2008
Resolutions
dot icon03/07/2008
Auditor's resignation
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 12/11/07; full list of members
dot icon21/07/2007
Registered office changed on 21/07/07 from: the old fire station 140 tabernacle street london EC2A 4SD
dot icon18/05/2007
Full accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 12/11/06; full list of members
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 12/11/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/05/2004
Accounting reference date shortened from 30/11/03 to 31/03/03
dot icon20/05/2004
Return made up to 12/11/03; full list of members
dot icon07/05/2004
Secretary resigned
dot icon14/04/2004
Total exemption full accounts made up to 2002-11-30
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Registered office changed on 13/04/04 from: 25 north row london W1K 6DJ
dot icon09/01/2004
Auditor's resignation
dot icon13/11/2003
Director's particulars changed
dot icon01/12/2002
Return made up to 12/11/02; full list of members
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New secretary appointed
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Secretary resigned
dot icon12/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jeremy Mark
Director
07/04/2021 - Present
96
Moore, William Edmond
Director
23/11/2015 - 18/11/2016
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL WINDOW CLEANING COMPANY LIMITED

CENTRAL WINDOW CLEANING COMPANY LIMITED is an(a) Dissolved company incorporated on 12/11/2001 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL WINDOW CLEANING COMPANY LIMITED?

toggle

CENTRAL WINDOW CLEANING COMPANY LIMITED is currently Dissolved. It was registered on 12/11/2001 and dissolved on 26/04/2023.

Where is CENTRAL WINDOW CLEANING COMPANY LIMITED located?

toggle

CENTRAL WINDOW CLEANING COMPANY LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does CENTRAL WINDOW CLEANING COMPANY LIMITED do?

toggle

CENTRAL WINDOW CLEANING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL WINDOW CLEANING COMPANY LIMITED?

toggle

The latest filing was on 26/04/2023: Final Gazette dissolved following liquidation.