CLEAN WISH LIMITED

Register to unlock more data on OkredoRegister

CLEAN WISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07048615

Incorporation date

19/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 Saddler House, 2 Stour Road, Dagenham RM10 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon12/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon05/03/2024
Change of details for Ms Margarita Bogatiuc as a person with significant control on 2024-03-05
dot icon05/03/2024
Micro company accounts made up to 2023-10-31
dot icon28/01/2024
Cessation of Iaroslav Crasa as a person with significant control on 2024-01-28
dot icon28/01/2024
Termination of appointment of Iaroslav Crasa as a director on 2024-01-28
dot icon24/01/2024
Compulsory strike-off action has been discontinued
dot icon23/01/2024
Change of details for Mr Iaroslav Crasa as a person with significant control on 2024-01-23
dot icon23/01/2024
Registered office address changed from , 8 May Avenue, Orpington, BR5 2ED, United Kingdom to Flat 4 Saddler House 2 Stour Road Dagenham RM10 7FX on 2024-01-23
dot icon23/01/2024
Director's details changed for Mrs Margarita Bogatiuc on 2024-01-23
dot icon23/01/2024
Notification of Margarita Bogatiuc as a person with significant control on 2024-01-23
dot icon23/01/2024
Confirmation statement made on 2023-10-21 with no updates
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon04/04/2022
Micro company accounts made up to 2021-10-31
dot icon28/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon25/10/2019
Change of details for Mr Laroslav Crasa as a person with significant control on 2019-10-25
dot icon27/12/2018
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon16/03/2018
Micro company accounts made up to 2017-10-31
dot icon23/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon24/12/2016
Appointment of Mrs Margarita Bogatiuc as a director on 2016-11-07
dot icon24/12/2016
Registered office address changed from , 38 Byron Road, London, E10 5DT to Flat 4 Saddler House 2 Stour Road Dagenham RM10 7FX on 2016-12-24
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/07/2016
Micro company accounts made up to 2015-10-31
dot icon07/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon20/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon15/07/2015
Registered office address changed from , Flat 21 Seldon House Flat 21 Seldon House, Stewarts Road, London, SW8 4DP to Flat 4 Saddler House 2 Stour Road Dagenham RM10 7FX on 2015-07-15
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/01/2015
Appointment of Mr Iaroslav Crasa as a director on 2015-01-07
dot icon29/01/2015
Termination of appointment of Veronika Gombova as a director on 2015-01-07
dot icon10/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/02/2014
Registered office address changed from , Flat 21 Seldon House Stewarts Road, London, SW8 4DP, England on 2014-02-17
dot icon17/02/2014
Registered office address changed from , 1st Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 2014-02-17
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon02/08/2011
Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England on 2011-08-02
dot icon16/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon19/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon19/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.62K
-
0.00
-
-
2022
2
47.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Iaroslav Crasa
Director
07/01/2015 - 28/01/2024
5
Ms Margarita Bogatiuc
Director
07/11/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 WISH LIMITED

CLEAN WISH LIMITED is an(a) Dissolved company incorporated on 19/10/2009 with the registered office located at Flat 4 Saddler House, 2 Stour Road, Dagenham RM10 7FX. 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 CLEAN WISH LIMITED?

toggle

CLEAN WISH LIMITED is currently Dissolved. It was registered on 19/10/2009 and dissolved on 12/08/2025.

Where is CLEAN WISH LIMITED located?

toggle

CLEAN WISH LIMITED is registered at Flat 4 Saddler House, 2 Stour Road, Dagenham RM10 7FX.

What does CLEAN WISH LIMITED do?

toggle

CLEAN WISH LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for CLEAN WISH LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via compulsory strike-off.