CLEANING ART LTD

Register to unlock more data on OkredoRegister

CLEANING ART LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11762935

Incorporation date

11/01/2019

Size

Micro Entity

Contacts

Registered address

Registered address

56b Wendover Road, London NW10 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2019)
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2023
Registered office address changed from 12a Lyne Court Meadowbank Road London NW9 8LQ England to 56B Wendover Road London NW10 4RT on 2023-03-21
dot icon21/03/2023
Cessation of Sulman Kaif as a person with significant control on 2022-09-01
dot icon21/03/2023
Termination of appointment of Sulman Kaif as a director on 2022-09-01
dot icon21/03/2023
Notification of Sazia Ali as a person with significant control on 2022-09-01
dot icon21/03/2023
Appointment of Miss Shazia Ali as a director on 2022-09-01
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon28/01/2023
Micro company accounts made up to 2023-01-29
dot icon03/01/2023
Compulsory strike-off action has been discontinued
dot icon31/12/2022
Registered office address changed from 10 Perth Avenue London NW9 7JP England to 12a Lyne Court Meadowbank Road London NW9 8LQ on 2022-12-31
dot icon31/12/2022
Cessation of Riffat Naqvi as a person with significant control on 2021-11-10
dot icon31/12/2022
Termination of appointment of Riffat Naqvi as a director on 2021-11-10
dot icon31/12/2022
Notification of Sulman Kaif as a person with significant control on 2021-11-11
dot icon31/12/2022
Appointment of Mr Sulman Kaif as a director on 2021-11-10
dot icon31/12/2022
Confirmation statement made on 2022-08-23 with updates
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Micro company accounts made up to 2022-01-31
dot icon19/10/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon26/07/2021
Micro company accounts made up to 2021-01-31
dot icon07/01/2021
Micro company accounts made up to 2020-01-31
dot icon02/01/2021
Registered office address changed from 8 Langdon Drive London NW9 8NR England to 10 Perth Avenue London NW9 7JP on 2021-01-02
dot icon01/12/2020
Registered office address changed from 10 Perth Avenue London NW9 7JP England to 8 Langdon Drive London NW9 8NR on 2020-12-01
dot icon24/09/2020
Termination of appointment of Riffat Naqvi as a secretary on 2020-02-29
dot icon23/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon23/08/2020
Notification of Riffat Naqvi as a person with significant control on 2020-02-12
dot icon23/08/2020
Appointment of Mrs Riffat Naqvi as a secretary on 2020-02-12
dot icon23/08/2020
Appointment of Mrs Riffat Naqvi as a director on 2020-02-12
dot icon23/08/2020
Termination of appointment of Mohammad Farooq as a director on 2020-02-29
dot icon23/08/2020
Termination of appointment of Mohammad Farooq as a secretary on 2020-02-29
dot icon23/08/2020
Cessation of Mohammad Farooq as a person with significant control on 2020-02-29
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon14/08/2020
Appointment of Mr Mohammad Farooq as a secretary on 2020-02-29
dot icon14/08/2020
Appointment of Mr Mohammad Farooq as a director on 2020-02-29
dot icon14/08/2020
Notification of Mohammad Farooq as a person with significant control on 2020-02-29
dot icon14/08/2020
Cessation of Mahad Ahmad Cigeh as a person with significant control on 2020-02-29
dot icon14/08/2020
Termination of appointment of Mahad Ahmad Cigeh as a director on 2020-02-29
dot icon14/08/2020
Termination of appointment of Mahad Ahmad Cigeh as a secretary on 2020-02-29
dot icon14/08/2020
Registered office address changed from Flat a 40 Craven Park Road London NW10 4AE England to 10 Perth Avenue London NW9 7JP on 2020-08-14
dot icon02/07/2020
Registered office address changed from 10 Perth Avenue London NW9 7JP England to Flat a 40 Craven Park Road London NW10 4AE on 2020-07-02
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon02/07/2020
Appointment of Mr Mahad Ahmad Cigeh as a director on 2020-02-28
dot icon02/07/2020
Notification of Mahad Ahmad Cigeh as a person with significant control on 2020-02-28
dot icon02/07/2020
Appointment of Mr Mahad Ahmad Cigeh as a secretary on 2020-02-28
dot icon02/07/2020
Termination of appointment of Seerat Bukhari as a director on 2020-02-25
dot icon02/07/2020
Termination of appointment of Seerat Bukhari as a secretary on 2020-02-25
dot icon02/07/2020
Cessation of Seerat Bukhari as a person with significant control on 2020-02-25
dot icon20/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon27/05/2020
Registered office address changed from 151 Hall Road Isleworth TW7 7PD England to 10 Perth Avenue London NW9 7JP on 2020-05-27
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Cessation of Amjad Ali as a person with significant control on 2020-02-19
dot icon26/05/2020
Notification of Seerat Bukhari as a person with significant control on 2020-01-02
dot icon26/05/2020
Appointment of Mr Seerat Bukhari as a secretary on 2020-01-02
dot icon26/05/2020
Appointment of Mr Seerat Bukhari as a director on 2020-01-02
dot icon26/05/2020
Termination of appointment of Amjad Ali as a director on 2020-01-01
dot icon26/05/2020
Termination of appointment of Amjad Ali as a secretary on 2020-01-02
dot icon23/02/2020
Confirmation statement made on 2020-01-10 with updates
dot icon23/02/2020
Notification of Amjad Ali as a person with significant control on 2020-02-10
dot icon23/02/2020
Termination of appointment of Fouzia Afzal as a director on 2020-02-10
dot icon03/12/2019
Appointment of Mr Amjad Ali as a secretary on 2019-11-01
dot icon03/12/2019
Appointment of Mr Amjad Ali as a director on 2019-10-01
dot icon03/12/2019
Cessation of Fouzia Afzal as a person with significant control on 2019-10-01
dot icon03/12/2019
Registered office address changed from 8 Langdon Drive London NW9 8NR England to 151 Hall Road Isleworth TW7 7PD on 2019-12-03
dot icon19/01/2019
Registered office address changed from 60 Lawrence Avenue London NW10 8EW United Kingdom to 8 Langdon Drive London NW9 8NR on 2019-01-19
dot icon11/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/01/2023
dot iconNext confirmation date
21/03/2024
dot iconLast change occurred
29/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
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
12
322.15K
-
0.00
-
-
2022
13
341.20K
-
0.00
-
-
2023
21
353.50K
-
0.00
-
-
2023
21
353.50K
-
0.00
-
-

Employees

2023

Employees

21 Ascended62 % *

Net Assets(GBP)

353.50K £Ascended3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaif, Sulman
Director
10/11/2021 - 01/09/2022
35
Bukhari, Seerat
Director
02/01/2020 - 25/02/2020
20
Naqvi, Riffat
Director
12/02/2020 - 10/11/2021
21
Afzal, Fouzia
Director
11/01/2019 - 10/02/2020
7
Ali, Amjad
Director
01/10/2019 - 01/01/2020
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLEANING ART LTD

CLEANING ART LTD is an(a) Active company incorporated on 11/01/2019 with the registered office located at 56b Wendover Road, London NW10 4RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEANING ART LTD?

toggle

CLEANING ART LTD is currently Active. It was registered on 11/01/2019 .

Where is CLEANING ART LTD located?

toggle

CLEANING ART LTD is registered at 56b Wendover Road, London NW10 4RT.

What does CLEANING ART LTD do?

toggle

CLEANING ART LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CLEANING ART LTD have?

toggle

CLEANING ART LTD had 21 employees in 2023.

What is the latest filing for CLEANING ART LTD?

toggle

The latest filing was on 09/07/2024: Compulsory strike-off action has been suspended.