Company NameSRA Office Cleaning Services Limited
Company StatusDissolved
Company Number03103275
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameS R A Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Steven Alexander Aylmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMr Bill Jastinder Singh Johal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameLorraine Anne Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleBuilding Services Contractor
Correspondence Address139 Portsmouth Road
Cobham
Surrey
KT11 1JN
Secretary NameLorraine Anne Johnson
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleBuilding Services Contractor
Correspondence Address139 Portsmouth Road
Cobham
Surrey
KT11 1JN
Secretary NameSusan Marie May
NationalityBritish
StatusResigned
Appointed11 September 1996(11 months, 4 weeks after company formation)
Appointment Duration11 years (resigned 19 September 2007)
RoleCompany Director
Correspondence Address20 Boscombe Road
Worcester Park
Surrey
KT4 8PL
Director NameMalcolm Leonore Johnson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 July 2014)
RoleCleaning Contractor
Correspondence Address139 Portsmouth Road
Cobham
Surrey
KT11 1JN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bee 8 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£139
Cash£175,410
Current Liabilities£260,239

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (2 pages)
24 November 2016Application to strike the company off the register (2 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
12 November 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
9 October 2014Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to The Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to The Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to The Coach House Powell Road Buckhurst Hill Essex IG9 5RD on 9 October 2014 (2 pages)
15 July 2014Appointment of Mr Steven Alexander Aylmer as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Malcolm Leonore Johnson as a director on 7 July 2014 (1 page)
15 July 2014Appointment of Mr Steven Alexander Aylmer as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Lorraine Anne Johnson as a secretary on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Malcolm Leonore Johnson as a director on 7 July 2014 (1 page)
15 July 2014Appointment of Mr Steven Alexander Aylmer as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Malcolm Leonore Johnson as a director on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Lorraine Anne Johnson as a secretary on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Lorraine Anne Johnson as a secretary on 7 July 2014 (1 page)
15 July 2014Appointment of Mr Bill Jastinder Singh Johal as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Lorraine Anne Johnson as a director on 7 July 2014 (1 page)
15 July 2014Appointment of Mr Bill Jastinder Singh Johal as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Bill Jastinder Singh Johal as a director on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Lorraine Anne Johnson as a director on 7 July 2014 (1 page)
15 July 2014Termination of appointment of Lorraine Anne Johnson as a director on 7 July 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 18 September 2013
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 18 September 2013
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2012Annual return made up to 18 September 2012 (5 pages)
27 September 2012Annual return made up to 18 September 2012 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 December 2009Annual return made up to 18 September 2009 (6 pages)
7 December 2009Annual return made up to 18 September 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 September 2008Return made up to 18/09/08; full list of members (5 pages)
26 September 2008Return made up to 18/09/08; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2007Return made up to 18/09/07; no change of members (7 pages)
16 October 2007Return made up to 18/09/07; no change of members (7 pages)
5 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
13 October 2006Return made up to 18/09/06; full list of members (8 pages)
13 October 2006Return made up to 18/09/06; full list of members (8 pages)
11 October 2006Registered office changed on 11/10/06 from: 3 ashford road maidstone kent ME14 5BJ (1 page)
11 October 2006Registered office changed on 11/10/06 from: 3 ashford road maidstone kent ME14 5BJ (1 page)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(8 pages)
12 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(8 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Return made up to 18/09/04; full list of members (8 pages)
5 October 2004Return made up to 18/09/04; full list of members (8 pages)
28 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Return made up to 18/09/01; full list of members (7 pages)
16 October 2001Return made up to 18/09/01; full list of members (7 pages)
31 October 2000Return made up to 18/09/00; full list of members (7 pages)
31 October 2000Return made up to 18/09/00; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Registered office changed on 26/01/00 from: 139 portsmouth road cobham surrey KT11 1JN (1 page)
26 January 2000Registered office changed on 26/01/00 from: 139 portsmouth road cobham surrey KT11 1JN (1 page)
19 October 1999Return made up to 18/09/99; full list of members (6 pages)
19 October 1999Return made up to 18/09/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 September 1998Return made up to 18/09/98; no change of members (4 pages)
21 September 1998Return made up to 18/09/98; no change of members (4 pages)
19 September 1997Return made up to 18/09/97; no change of members (4 pages)
19 September 1997Return made up to 18/09/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
2 November 1995Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1995Accounting reference date notified as 31/12 (1 page)
2 November 1995Accounting reference date notified as 31/12 (1 page)
2 November 1995Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1995Company name changed s r a cleaning services LIMITED\certificate issued on 25/10/95 (4 pages)
24 October 1995Company name changed s r a cleaning services LIMITED\certificate issued on 25/10/95 (4 pages)
20 September 1995Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1995Incorporation (18 pages)
18 September 1995Incorporation (18 pages)