CLEAN DOMAIN LIMITED

Register to unlock more data on OkredoRegister

CLEAN DOMAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05701686

Incorporation date

07/02/2006

Size

Full

Contacts

Registered address

Registered address

Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon17/05/2019
Restoration by order of the court
dot icon04/10/2018
Final Gazette dissolved following liquidation
dot icon04/07/2018
Notice of move from Administration to Dissolution
dot icon07/02/2018
Administrator's progress report
dot icon22/07/2017
Administrator's progress report
dot icon02/07/2017
Notice of extension of period of Administration
dot icon13/02/2017
Administrator's progress report to 2017-01-05
dot icon21/09/2016
Notice of deemed approval of proposals
dot icon07/09/2016
Statement of administrator's proposal
dot icon14/07/2016
Registered office address changed from York House 7th Floor, South Wing Empire Way Wembley Middlesex HA9 0PA to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2016-07-14
dot icon12/07/2016
Appointment of an administrator
dot icon29/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon29/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Adrian Martin Stuart Jones as a secretary on 2015-10-05
dot icon08/01/2016
Termination of appointment of Adrian Martin Stuart Jones as a director on 2015-10-05
dot icon10/07/2015
Termination of appointment of Mark Little as a director on 2015-07-09
dot icon11/05/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon03/12/2014
Registration of charge 057016860004, created on 2014-11-21
dot icon01/05/2014
Full accounts made up to 2013-06-30
dot icon01/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon03/02/2014
Registered office address changed from Waterside House 20 Riverside Way Cowley Uxbridge Middlesex UB8 2YF United Kingdom on 2014-02-03
dot icon31/01/2014
Appointment of Mr Mark Little as a director
dot icon14/08/2013
Appointment of Mr Adrian Martin Stuart Jones as a secretary
dot icon13/08/2013
Appointment of Mr Adrian Martin Stuart Jones as a director
dot icon13/08/2013
Appointment of Mr Tomas Gronager as a director
dot icon13/08/2013
Termination of appointment of Colin Caulfield as a director
dot icon25/06/2013
Auditor's resignation
dot icon17/05/2013
Full accounts made up to 2012-06-30
dot icon15/05/2013
Registration of charge 057016860003
dot icon21/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Adrian Jones as a secretary
dot icon13/12/2012
Appointment of Mr Anthony Philip Hallett as a director
dot icon13/12/2012
Appointment of Mr Trevor James East as a director
dot icon13/12/2012
Termination of appointment of Bruce Dixon as a director
dot icon13/12/2012
Termination of appointment of Josef Czyzewski as a director
dot icon30/08/2012
Termination of appointment of Sharyn Page as a secretary
dot icon21/08/2012
Appointment of Mr Josef Jerzy Czyzewski as a director
dot icon21/08/2012
Appointment of Mr Bruce Robert Dixon as a director
dot icon21/08/2012
Termination of appointment of Michael Givoni as a director
dot icon21/08/2012
Termination of appointment of Josef Farnik as a director
dot icon21/08/2012
Termination of appointment of Andre Carstens as a director
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-06-30
dot icon28/10/2011
Director's details changed for Mr Michael Nathan Givoni on 2011-10-17
dot icon28/10/2011
Director's details changed for Josef Peter Farnik on 2011-10-17
dot icon28/10/2011
Director's details changed for Mr Andre Carstens on 2011-10-17
dot icon28/10/2011
Secretary's details changed for Sharyn Anne Page on 2011-10-17
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon24/11/2010
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2010-11-24
dot icon18/11/2010
Accounts for a small company made up to 2010-06-30
dot icon05/10/2010
Director's details changed for Josef Peter Farnik on 2010-09-06
dot icon22/07/2010
Auditor's resignation
dot icon13/07/2010
Resolutions
dot icon10/05/2010
Appointment of Adrian Martin Stuart Jones as a secretary
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2010
Termination of appointment of Adrian Jones as a secretary
dot icon08/04/2010
Termination of appointment of Anthony Hallett as a director
dot icon08/04/2010
Termination of appointment of Ivano Dalla Costa as a director
dot icon08/04/2010
Appointment of Sharyn Anne Page as a secretary
dot icon08/04/2010
Appointment of Josef Peter Farnik as a director
dot icon08/04/2010
Appointment of Michael Nathan Givoni as a director
dot icon08/04/2010
Appointment of Andre Carstens as a director
dot icon17/03/2010
Accounts for a small company made up to 2009-06-30
dot icon25/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon25/02/2010
Director's details changed for Anthony Philip Hallett on 2010-02-07
dot icon11/12/2009
Termination of appointment of Thomas Gibbons as a director
dot icon18/09/2009
Director appointed colin patrick caulfield
dot icon13/07/2009
Appointment terminated director nikolas mavromanolakis
dot icon23/04/2009
Accounts for a small company made up to 2008-06-30
dot icon03/03/2009
Return made up to 07/02/09; full list of members
dot icon09/04/2008
Return made up to 07/02/08; full list of members
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2008
Particulars of mortgage/charge
dot icon10/12/2007
Accounts for a small company made up to 2007-06-30
dot icon20/03/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon20/03/2007
Return made up to 07/02/07; full list of members
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon08/03/2006
Secretary resigned
dot icon08/03/2006
Director resigned
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon07/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconNext confirmation date
07/02/2017
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2014
dot iconNext account date
29/06/2015
dot iconNext due on
29/06/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN DOMAIN LIMITED

CLEAN DOMAIN LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. 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 DOMAIN LIMITED?

toggle

CLEAN DOMAIN LIMITED is currently Active. It was registered on 07/02/2006 and dissolved on 04/10/2018.

Where is CLEAN DOMAIN LIMITED located?

toggle

CLEAN DOMAIN LIMITED is registered at Sfp 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ.

What does CLEAN DOMAIN LIMITED do?

toggle

CLEAN DOMAIN LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CLEAN DOMAIN LIMITED?

toggle

The latest filing was on 17/05/2019: Restoration by order of the court.