UKBizDB.co.uk

CENTRAL WINDOW CLEANING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Window Cleaning Company Limited. The company was founded 22 years ago and was given the registration number 04320692. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL WINDOW CLEANING COMPANY LIMITED
Company Number:04320692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
30, Finsbury Square, London, EC2A 1AG

Director17 November 2016Active
30, Finsbury Square, London, EC2A 1AG

Director07 April 2021Active
30, Finsbury Square, London, EC2A 1AG

Director30 November 2020Active
74 The Sorrells, Stanford Le Hope, SS17 7DS

Secretary01 January 2004Active
42 Lucas Road, Penge, London, SE20 7EE

Secretary29 September 2006Active
Castlegate House, Castlegate Way, Dudley, DY1 4RR

Secretary26 March 2010Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Secretary18 March 2014Active
115 Bewdley Hill, Kidderminster, DY11 6BT

Secretary02 July 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 November 2001Active
25 North Row, London, W1K 6DJ

Corporate Secretary12 November 2001Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 November 2016Active
Victoria House, 1-3 College Hill, London, England, EC4R 2RA

Director19 March 2012Active
Castlegate House, Castlegate Way, Dudley, United Kingdom, DY1 4RR

Director02 July 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 March 2015Active
267 Garth Road, Morden, SM4 4NF

Director12 November 2001Active
120 East Road, London, N1 6AA

Nominee Director12 November 2001Active
Little Burlings Burlings Lane, Sevenoaks, TN14 7PE

Director02 July 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director21 December 2015Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 November 2015Active
Columbia Centre, Station Road, Bracknell, Berkshire, United Kingdom, RG12 1LP

Director27 February 2012Active
Intersection House, 110 Birmingham Road, West Bromwich, United Kingdom, B70 6RX

Director18 March 2014Active

People with Significant Control

Mitie Fs (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Gazette

Gazette dissolved liquidation.

Download
2023-01-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-01Address

Change sail address company with new address.

Download
2022-01-08Address

Change registered office address company with date old address new address.

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-11-25Change of constitution

Statement of companys objects.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.