CLEAN TEAM (WINDOWS) LIMITED

Register to unlock more data on OkredoRegister

CLEAN TEAM (WINDOWS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05014305

Incorporation date

12/01/2004

Size

Full

Contacts

Registered address

Registered address

Torrington House 47 Holywell Hill, St Albans, Hertfordshire AL1 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon30/11/2010
Final Gazette dissolved following liquidation
dot icon31/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2010
Liquidators' statement of receipts and payments to 2010-05-04
dot icon14/05/2009
Statement of affairs with form 4.19
dot icon14/05/2009
Appointment of a voluntary liquidator
dot icon14/05/2009
Resolutions
dot icon27/04/2009
Registered office changed on 28/04/2009 from churston house portsmouth road esher surrey KT10 9AD
dot icon26/01/2009
Appointment Terminated Director benjamin evans
dot icon10/11/2008
Return made up to 14/10/08; full list of members
dot icon02/11/2008
Secretary appointed mark peters
dot icon07/10/2008
Appointment Terminated Director russell o'connell
dot icon07/10/2008
Director appointed stephen glen hemsley
dot icon07/10/2008
Appointment Terminated Secretary david venus
dot icon03/08/2008
Appointment Terminated Secretary simon ritchie
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon23/06/2008
Appointment Terminated Director lee-stuart evans
dot icon10/06/2008
Appointment Terminated Director stephanie evans
dot icon03/04/2008
Return made up to 13/01/08; full list of members
dot icon03/04/2008
Secretary's Change of Particulars / simon ritchie / 01/01/2008 / HouseName/Number was: , now: 19; Street was: 19 nevinson close, now: nevinson close; Occupation was: director, now: business advisor
dot icon10/03/2008
Appointment Terminated Director simon ritchie
dot icon10/12/2007
Particulars of mortgage/charge
dot icon25/11/2007
Particulars of mortgage/charge
dot icon07/10/2007
Secretary's particulars changed;director's particulars changed
dot icon04/10/2007
New secretary appointed
dot icon10/07/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon03/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New secretary appointed;new director appointed
dot icon23/05/2007
Registered office changed on 24/05/07 from: unit 1 enterprise centre coxbridge business park alton road farnham surrey GU10 5EH
dot icon23/05/2007
Secretary resigned
dot icon10/04/2007
Return made up to 13/01/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
New director appointed
dot icon07/12/2006
Registered office changed on 08/12/06 from: bay cottage south munstead lane godalming surrey GU8 4AG
dot icon15/05/2006
Particulars of contract relating to shares
dot icon15/05/2006
Ad 03/04/06--------- £ si 4@1=4 £ ic 2/6
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Registered office changed on 08/02/06 from: 78 portsmouth road cobham surrey KT11 1PP
dot icon07/02/2006
Secretary resigned
dot icon08/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon09/08/2005
Registered office changed on 10/08/05 from: bay cottage south munstead lane godalming surrey GU8 4AG
dot icon27/07/2005
New secretary appointed
dot icon22/02/2005
Return made up to 13/01/05; full list of members
dot icon22/02/2005
Secretary's particulars changed;director's particulars changed
dot icon22/02/2005
Registered office changed on 23/02/05
dot icon17/02/2004
Conve 25/01/04
dot icon03/02/2004
Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/2004
Resolutions
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed
dot icon13/01/2004
Director resigned
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Registered office changed on 14/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon12/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
12/01/2004 - 12/01/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
12/01/2004 - 12/01/2004
9963
Hemsley, Stephen Glen
Director
09/09/2008 - Present
44
Ritchie, Simon Laird Mcneill
Director
30/04/2007 - 21/02/2008
13
O'connell, Russell
Director
30/04/2007 - 09/09/2008
13

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 TEAM (WINDOWS) LIMITED

CLEAN TEAM (WINDOWS) LIMITED is an(a) Dissolved company incorporated on 12/01/2004 with the registered office located at Torrington House 47 Holywell Hill, St Albans, Hertfordshire AL1 1HD. There are currently 2 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 TEAM (WINDOWS) LIMITED?

toggle

CLEAN TEAM (WINDOWS) LIMITED is currently Dissolved. It was registered on 12/01/2004 and dissolved on 30/11/2010.

Where is CLEAN TEAM (WINDOWS) LIMITED located?

toggle

CLEAN TEAM (WINDOWS) LIMITED is registered at Torrington House 47 Holywell Hill, St Albans, Hertfordshire AL1 1HD.

What does CLEAN TEAM (WINDOWS) LIMITED do?

toggle

CLEAN TEAM (WINDOWS) LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for CLEAN TEAM (WINDOWS) LIMITED?

toggle

The latest filing was on 30/11/2010: Final Gazette dissolved following liquidation.