Company NameSanco Cleaning Services Limited
Company StatusDissolved
Company Number04054072
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameClean Nation Limited

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameJonathan Dudley Askew
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillcrest Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Secretary NameSandra Douglas
NationalityBritish
StatusClosed
Appointed03 September 2004(4 years after company formation)
Appointment Duration10 years, 11 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address1 Hillcrest Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5EJ
Director NameJace Eskal Scanlon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Goldstone Crescent
Hove
BN3 6LR
Secretary NameJonathan Dudley Askew
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridges
The Ridgeway
Cuffley
Hertfordshire
EN6 4BH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Sandra Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£2,624
Cash£12,574
Current Liabilities£17,909

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2014Secretary's details changed for Sandra Douglas on 22 May 2014 (1 page)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Secretary's details changed for Sandra Douglas on 22 May 2014 (1 page)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Jonathan Dudley Askew on 22 May 2014 (2 pages)
28 August 2014Director's details changed for Jonathan Dudley Askew on 22 May 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 16 August 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Jonathan Dudley Askew on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Jonathan Dudley Askew on 16 August 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
19 August 2008Return made up to 16/08/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
21 August 2007Return made up to 16/08/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 August 2006Return made up to 16/08/06; full list of members (2 pages)
17 August 2006Return made up to 16/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 November 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
28 November 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
23 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 August 2005Return made up to 16/08/05; full list of members (2 pages)
31 August 2005Return made up to 16/08/05; full list of members (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
27 September 2004Company name changed clean nation LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed clean nation LIMITED\certificate issued on 27/09/04 (2 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
28 August 2001Return made up to 16/08/01; full list of members (6 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned (1 page)
16 August 2000Incorporation (16 pages)
16 August 2000Incorporation (16 pages)