UKBizDB.co.uk

CLASSICLEAN LIMITED

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

This company is commonly known as Classiclean Limited. The company was founded 24 years ago and was given the registration number 03942864. The firm's registered office is in LONDON. You can find them at 8 London Bridge Walk, , London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:CLASSICLEAN LIMITED
Company Number:03942864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:8 London Bridge Walk, London, England, SE1 2SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Tennyson Road, London, England, E17 8PR

Director22 October 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary08 March 2000Active
52, Moor Lane, Rickmansworth, WD3 1LG

Secretary08 March 2000Active
147, Station Road, London, England, E4 6AG

Director22 October 2018Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director08 March 2000Active
59 Larkfield Avenue, Kenton, Harrow, HA3 8NQ

Director08 March 2000Active
79 St Edmunds Drive, Stanmore, HA7 2AT

Director08 March 2000Active
2a Prestwood Close, Kenton, Harrow, HA3 8JY

Director08 March 2000Active
52, Moor Lane, Rickmansworth, WD3 1LG

Director08 March 2000Active

People with Significant Control

Mr Tanveer Alam
Notified on:22 October 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:147, Station Road, London, England, E4 6AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
Mr Adil Mahmood
Notified on:30 September 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Office 16,4th Floor, 02 Universal Square, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Insolvency

Liquidation disclaimer notice.

Download
2024-03-14Insolvency

Liquidation disclaimer notice.

Download
2024-02-29Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-20Address

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

Download
2024-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-19Resolution

Resolution.

Download
2022-05-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Address

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

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.