Company NameClean House Limited
Company StatusDissolved
Company NumberSC447167
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameStefan Ciprian Bucur
Date of BirthAugust 1975 (Born 48 years ago)
NationalityRomanian
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleSole Trader
Country of ResidenceAngus
Correspondence Address8c Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameIlie Aristotel Baciu
Date of BirthApril 1974 (Born 50 years ago)
NationalityRomanian
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleSole Trader
Country of ResidenceScotland
Correspondence Address8c Mount Road
Montrose
Angus
DD10 8NT
Scotland
Secretary NameIlie Aristotel Baciu
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address8c Mount Road
Montrose
Angus
DD10 8NT
Scotland

Contact

Websitecleanhouseltd.co.uk

Location

Registered Address8d Mount Road
Montrose
Angus
DD10 8NT
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

2 at £1Stefan Ciprian Bucur
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Registered office address changed from 8D Mount Road Montrose Angus DD10 8NT Scotland to 8D Mount Road Montrose Angus DD10 8NT on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 8C Mount Road Montrose Angus DD10 8NT to 8D Mount Road Montrose Angus DD10 8NT on 17 June 2015 (1 page)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
21 April 2014Termination of appointment of Ilie Baciu as a director (1 page)
21 April 2014Termination of appointment of Ilie Baciu as a secretary (1 page)
21 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(3 pages)
21 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
(3 pages)
16 January 2014Secretary's details changed for Ilie Aristotel Baciu on 16 January 2014 (1 page)
16 January 2014Director's details changed for Stefan Ciprian Bucur on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Ilie Aristotel Baciu on 16 January 2014 (2 pages)
3 December 2013Registered office address changed from 125B Bridge Street Montrose Angus DD10 8AJ Scotland on 3 December 2013 (2 pages)
3 December 2013Registered office address changed from 125B Bridge Street Montrose Angus DD10 8AJ Scotland on 3 December 2013 (2 pages)
9 April 2013Incorporation (22 pages)