UKBizDB.co.uk

WHITELEYS CLEANING COMPANY LIMITED

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

This company is commonly known as Whiteleys Cleaning Company Limited. The company was founded 6 years ago and was given the registration number 10836717. The firm's registered office is in LONDON. You can find them at 4 Hillview Studios 160 Eltham Hill, Eltham, London, Kent. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:WHITELEYS CLEANING COMPANY LIMITED
Company Number:10836717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
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:4 Hillview Studios 160 Eltham Hill, Eltham, London, Kent, England, SE9 5EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hillview Studios, 160 Eltham Hill, Eltham, London, England, SE9 5EA

Director19 April 2018Active
4 Hillview Studios, 160 Eltham Hill, Eltham, London, England, SE9 5EA

Director19 April 2018Active
7 Hillview Studios, 160 Eltham Hill, Eltham, London, United Kingdom, SE9 5EA

Director27 June 2017Active
7 Hillview Studios, 160 Eltham Hill, Eltham, London, United Kingdom, SE9 5EA

Secretary27 June 2017Active

People with Significant Control

Mrs Meryem Mehmet
Notified on:19 April 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:4 Hillview Studios, 160 Eltham Hill, London, England, SE9 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hakan Mehmet
Notified on:19 April 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:4 Hillview Studios, 160 Eltham Hill, London, England, SE9 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tahir Can Tahir
Notified on:27 June 2017
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:7 Hillview Studios, 160 Eltham Hill, London, United Kingdom, SE9 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-06-20Restoration

Restoration order of court.

Download
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-11-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Address

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

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-02-19Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.