This company is commonly known as Rochelles Cleaning And Caretaking Limited. The company was founded 10 years ago and was given the registration number 08705882. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 81299 - Other cleaning services.
Name | : | ROCHELLES CLEANING AND CARETAKING LIMITED |
---|---|---|
Company Number | : | 08705882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2013 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, London, N21 3NA | Director | 01 August 2015 | Active |
Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX | Director | 25 September 2013 | Active |
Peter Yung-Hoi | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Amp House, Croydon, United Kingdom, CR0 2LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-04-16 | Gazette | Gazette notice compulsory. | Download |
2019-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Gazette | Gazette filings brought up to date. | Download |
2018-04-17 | Gazette | Gazette notice compulsory. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Officers | Appoint person director company with name date. | Download |
2015-08-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.