CLEAN CAR COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CLEAN CAR COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01913974

Incorporation date

14/05/1985

Size

-

Contacts

Registered address

Registered address

The Quadrant, 118 London Road, Kingston, Surrey KT2 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1985)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon07/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/01/2012
Application to strike the company off the register
dot icon04/01/2012
Termination of appointment of Eden Secretaries Limited as a secretary on 2011-12-31
dot icon08/12/2011
Appointment of Eden Secretaries Limited as a secretary on 2011-09-05
dot icon06/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Termination of appointment of Eden Secretaries Limited as a secretary on 2011-09-05
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon17/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon31/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon21/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 08/06/07; full list of members
dot icon28/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/06/2006
Return made up to 08/06/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Declaration of assistance for shares acquisition
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon27/07/2005
Auditor's resignation
dot icon08/06/2005
Return made up to 08/06/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/06/2004
Location of debenture register
dot icon27/06/2004
Return made up to 08/06/04; full list of members
dot icon05/04/2004
Partial exemption accounts made up to 2003-03-31
dot icon14/08/2003
Registered office changed on 15/08/03 from: 2 duke street st james's london SW1Y 6BJ
dot icon12/06/2003
Return made up to 08/06/03; full list of members
dot icon04/06/2003
Location of register of members
dot icon04/06/2003
Secretary's particulars changed
dot icon19/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon11/06/2002
Return made up to 08/06/02; full list of members
dot icon11/06/2002
Director's particulars changed
dot icon26/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 08/06/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon24/07/2000
Return made up to 08/06/00; full list of members
dot icon10/07/2000
Location of register of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon06/07/1999
Return made up to 08/06/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon15/12/1998
Resolutions
dot icon18/06/1998
Particulars of mortgage/charge
dot icon16/06/1998
Return made up to 08/06/98; full list of members
dot icon08/06/1998
Director resigned
dot icon05/06/1998
Declaration of satisfaction of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon08/02/1998
Resolutions
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon04/02/1998
Declaration of satisfaction of mortgage/charge
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Return made up to 08/06/97; no change of members
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon01/09/1996
Secretary resigned
dot icon01/09/1996
New secretary appointed
dot icon18/06/1996
Return made up to 08/06/96; full list of members
dot icon18/06/1996
Director's particulars changed
dot icon18/06/1996
Director's particulars changed
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon13/07/1995
Return made up to 08/06/95; full list of members
dot icon18/05/1995
Director resigned
dot icon23/02/1995
Accounts for a small company made up to 1994-03-31
dot icon08/08/1994
Return made up to 08/06/94; no change of members
dot icon16/06/1994
Auditor's resignation
dot icon11/11/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Return made up to 08/06/93; full list of members
dot icon26/07/1993
Director's particulars changed
dot icon19/01/1993
Particulars of contract relating to shares
dot icon19/01/1993
Ad 19/11/92--------- £ si 3173@1=3173 £ ic 72117/75290
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon09/09/1992
Particulars of mortgage/charge
dot icon11/08/1992
Declaration of satisfaction of mortgage/charge
dot icon04/08/1992
Return made up to 08/06/92; full list of members
dot icon04/08/1992
Location of register of members address changed
dot icon04/08/1992
Location of debenture register address changed
dot icon04/08/1992
Secretary's particulars changed
dot icon19/06/1992
Declaration of satisfaction of mortgage/charge
dot icon13/04/1992
Ad 03/04/92--------- £ si 8308@1=8308 £ ic 63809/72117
dot icon09/02/1992
Full accounts made up to 1991-03-31
dot icon27/07/1991
Return made up to 08/06/91; full list of members
dot icon13/03/1991
Particulars of mortgage/charge
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon20/11/1990
Return made up to 08/09/90; full list of members
dot icon31/07/1990
Ad 21/06/90--------- £ si 6667@1=6667 £ ic 57142/63809
dot icon31/07/1990
Nc inc already adjusted 21/06/90
dot icon31/07/1990
Resolutions
dot icon31/07/1990
Resolutions
dot icon26/07/1990
Particulars of mortgage/charge
dot icon26/06/1990
Director resigned;new director appointed
dot icon20/03/1990
Particulars of mortgage/charge
dot icon06/09/1989
Full accounts made up to 1989-03-31
dot icon14/06/1989
Return made up to 08/06/89; full list of members
dot icon16/04/1989
Full accounts made up to 1988-03-31
dot icon03/07/1988
Return made up to 30/06/88; full list of members
dot icon04/05/1988
Full accounts made up to 1986-03-31
dot icon04/05/1988
Full accounts made up to 1987-03-31
dot icon01/03/1988
New director appointed
dot icon09/02/1988
Registered office changed on 10/02/88 from: 63 jermyn street london SW1
dot icon09/02/1988
Return made up to 14/01/88; full list of members
dot icon04/06/1987
Particulars of mortgage/charge
dot icon23/02/1987
Memorandum and Articles of Association
dot icon23/02/1987
Gazettable document
dot icon30/01/1987
Return made up to 11/12/86; full list of members
dot icon25/09/1986
Director resigned;new director appointed
dot icon14/05/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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
EDEN SECRETARIES LIMITED
Corporate Secretary
31/07/1996 - 04/09/2011
241
EDEN SECRETARIES LIMITED
Corporate Secretary
04/09/2011 - 30/12/2011
1

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 CLEAN CAR COMPANY LIMITED(THE)

CLEAN CAR COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 14/05/1985 with the registered office located at The Quadrant, 118 London Road, Kingston, Surrey KT2 6QJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN CAR COMPANY LIMITED(THE)?

toggle

CLEAN CAR COMPANY LIMITED(THE) is currently Dissolved. It was registered on 14/05/1985 and dissolved on 30/04/2012.

Where is CLEAN CAR COMPANY LIMITED(THE) located?

toggle

CLEAN CAR COMPANY LIMITED(THE) is registered at The Quadrant, 118 London Road, Kingston, Surrey KT2 6QJ.

What does CLEAN CAR COMPANY LIMITED(THE) do?

toggle

CLEAN CAR COMPANY LIMITED(THE) operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CLEAN CAR COMPANY LIMITED(THE)?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.