ECLEAN (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ECLEAN (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320453

Incorporation date

23/12/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

157 Dukes Road, London W3 0SLCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon21/06/2025
Compulsory strike-off action has been discontinued
dot icon19/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Cessation of Muhammad Faraz Ali Butt as a person with significant control on 2024-06-03
dot icon05/06/2024
Termination of appointment of Muhammad Faraz Ali Butt as a director on 2024-06-03
dot icon05/06/2024
Notification of Saleem Chaudary as a person with significant control on 2024-06-03
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon25/03/2024
Appointment of Mr Saleem Chaudary as a director on 2024-03-25
dot icon09/12/2023
Cessation of Bangamu Jayaratne as a person with significant control on 2023-12-08
dot icon09/12/2023
Termination of appointment of Jayaratne Bangamu Arachchige as a director on 2023-12-08
dot icon09/12/2023
Registered office address changed from 110 Carlton Avenue East Middlesex London HA9 8LY to 157 Dukes Road London W3 0SL on 2023-12-09
dot icon09/12/2023
Director's details changed for Mr Muhammad Faraz Ali Butt on 2023-12-09
dot icon09/12/2023
Notification of Muhammad Faraz Ali Butt as a person with significant control on 2023-12-08
dot icon09/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon09/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon08/12/2023
Appointment of Mr Muhammad Faraz Ali Butt as a director on 2023-12-07
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/04/2023
Compulsory strike-off action has been discontinued
dot icon21/04/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon03/02/2023
Unaudited abridged accounts made up to 2020-12-31
dot icon05/12/2022
Registered office address changed from PO Box 4385 05320453: Companies House Default Address Cardiff CF14 8LH to 110 Carlton Avenue East Middlesex London HA9 8LY on 2022-12-05
dot icon16/11/2022
Director's details changed for Mr Bangamu Jayaratne on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon04/11/2022
Confirmation statement made on 2022-05-14 with updates
dot icon04/11/2022
Change of details for Saliya Jayaratne as a person with significant control on 2022-11-04
dot icon04/11/2022
Cessation of Bangamu Jayaratne as a person with significant control on 2022-11-04
dot icon04/11/2022
Notification of Bangamu Jayaratne as a person with significant control on 2022-11-04
dot icon01/11/2022
Register(s) moved to registered inspection location 157 Dukes Road London W3 0SL
dot icon31/10/2022
Register inspection address has been changed to 157 Dukes Road London W3 0SL
dot icon31/10/2022
Register(s) moved to registered inspection location 157 Dukes Road London W3 0SL
dot icon30/10/2022
Termination of appointment of Saliya Jayaratne as a director on 2021-06-13
dot icon30/10/2022
Director's details changed for Mr. Bangamu Jayaratne on 2022-10-08
dot icon21/10/2022
Compulsory strike-off action has been discontinued
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
31/12/2022
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.45K
-
0.00
20.33K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butt, Muhammad Faraz Ali
Director
07/12/2023 - 03/06/2024
5
Jayaratne, Saliya, Dr
Director
23/12/2004 - 27/10/2008
8
Jayaratne, Saliya, Dr
Director
15/05/2020 - 13/06/2021
8
Jayaratne, Bangamu
Director
31/12/2014 - 08/12/2023
-
Jayaratne, Saliya
Secretary
23/12/2004 - 27/10/2008
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 ECLEAN (LONDON) LIMITED

ECLEAN (LONDON) LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at 157 Dukes Road, London W3 0SL. 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 ECLEAN (LONDON) LIMITED?

toggle

ECLEAN (LONDON) LIMITED is currently Active. It was registered on 23/12/2004 .

Where is ECLEAN (LONDON) LIMITED located?

toggle

ECLEAN (LONDON) LIMITED is registered at 157 Dukes Road, London W3 0SL.

What does ECLEAN (LONDON) LIMITED do?

toggle

ECLEAN (LONDON) LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for ECLEAN (LONDON) LIMITED?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.