Company NameDluzak Cleaning Limited
Company StatusDissolved
Company NumberSC396468
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Dissolution Date23 April 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Kinga Joanna Dluzak
Date of BirthJune 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Queens Road
Eyemouth
Berwickshire
TD14 5DR
Scotland
Director NameMr Robert Jacek Dluzak
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Queens Road
Eyemouth
Berwickshire
TD14 5DR
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Robert Jacek Dluzak
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Queens Road
Eyemouth
Berwickshire
TD14 5DR
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£540
Cash£157
Current Liabilities£15,950

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 April 2018Final Gazette dissolved following liquidation (1 page)
23 January 2018Order of court for early dissolution (1 page)
24 December 2015Registered office address changed from 43 Queens Road Eyemouth Berwickshire Scotland TD14 5DR to 168 Bath Street Glasgow G2 4TP on 24 December 2015 (2 pages)
24 December 2015Notice of winding up order (1 page)
24 December 2015Court order notice of winding up (1 page)
24 December 2015Notice of winding up order (1 page)
24 December 2015Court order notice of winding up (1 page)
24 December 2015Registered office address changed from 43 Queens Road Eyemouth Berwickshire Scotland TD14 5DR to 168 Bath Street Glasgow G2 4TP on 24 December 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
11 April 2013Director's details changed for Kinga Dluzak on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Kinga Dluzak on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Termination of appointment of Robert Dluzak as a director (1 page)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of Robert Dluzak as a director (1 page)
20 April 2011Appointment of Kinga Dluzak as a director (3 pages)
20 April 2011Appointment of Kinga Dluzak as a director (3 pages)
20 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 100
(4 pages)
19 April 2011Appointment of Mr Robert Dluzak as a director (2 pages)
19 April 2011Appointment of Mr Robert Dluzak as a director (2 pages)
18 April 2011Appointment of Robert Dluzak as a director (3 pages)
18 April 2011Appointment of Robert Dluzak as a director (3 pages)
1 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)