UKBizDB.co.uk

VCLEAN LIFE LTD

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

This company is commonly known as Vclean Life Ltd. The company was founded 12 years ago and was given the registration number 07948356. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Bucks. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:VCLEAN LIFE LTD
Company Number:07948356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 February 2012
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:81 Station Road, Marlow, Bucks, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director15 June 2018Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director05 June 2017Active
Vclean House, Trade City, Thomas Sawyer Way, Watford, England, WD18 0GS

Director15 June 2018Active
50-58, Victoria House, Victoria Rd, Farnborough, United Kingdom, GU147PG

Director14 February 2012Active
50-58, Victoria House, Victoria Rd, Farnborough, United Kingdom, GU14 7PG

Director14 February 2012Active
5, Glenham Drive, Gants Hill, England, IG2 6SF

Director14 November 2013Active
50-58, Victoria House, Victoria Rd, Farnborough, United Kingdom, GU14 7PG

Director14 February 2012Active

People with Significant Control

Mr Nicholas Andrew Harris
Notified on:06 June 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:7, Miley Close, Harpenden, England, AL5 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lule Mukasa
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:5, Glenham Drive, Ilford, IG2 6SF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-17Address

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

Download
2020-11-11Insolvency

Liquidation in administration progress report.

Download
2020-05-19Insolvency

Liquidation in administration progress report.

Download
2020-04-02Insolvency

Liquidation in administration extension of period.

Download
2020-03-03Insolvency

Liquidation disclaimer notice.

Download
2019-10-29Insolvency

Liquidation in administration progress report.

Download
2019-07-11Address

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

Download
2019-06-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-06-06Insolvency

Liquidation in administration proposals.

Download
2019-05-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-05-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-08-31Capital

Capital allotment shares.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Address

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

Download
2018-06-27Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.