Company NameCleanway Vouchers Limited
DirectorIan Stephen Goldstein
Company StatusActive
Company Number04155103
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Stephen Goldstein
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Grangewood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameMr Ian Stephen Goldstein
NationalityBritish
StatusCurrent
Appointed07 February 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Grangewood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Gary Gould
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Witham Close
Loughton
Essex
IG10 3BQ
Director NameMr Adrian Ross
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Otley Drive
Gant Hill
Ilford
Essex
IG2 6SN
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Coach House
Powell Rd
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

2 at £1Ian Stephen Goldstein
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

15 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
10 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Registered office address changed from 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 31 December 2018 (1 page)
30 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 June 2017Secretary's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
22 June 2017Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page)
22 June 2017Secretary's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
22 June 2017Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 May 2017Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
12 May 2017Secretary's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
12 May 2017Secretary's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
19 December 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
19 December 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
21 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
9 November 2015Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages)
9 November 2015Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages)
9 November 2015Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages)
5 November 2015Secretary's details changed for Ian Stephen Goldstein on 6 October 2015 (3 pages)
5 November 2015Secretary's details changed for Ian Stephen Goldstein on 6 October 2015 (3 pages)
5 November 2015Secretary's details changed for Ian Stephen Goldstein on 6 October 2015 (3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 June 2014Termination of appointment of Adrian Ross as a director (2 pages)
27 June 2014Termination of appointment of Adrian Ross as a director (2 pages)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
21 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
13 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
24 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 May 2009Return made up to 27/02/09; full list of members (18 pages)
13 May 2009Return made up to 27/02/09; full list of members (18 pages)
4 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 June 2008Return made up to 07/02/08; full list of members (7 pages)
4 June 2008Return made up to 07/02/08; full list of members (7 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2007Return made up to 07/02/07; full list of members (7 pages)
7 March 2007Return made up to 07/02/07; full list of members (7 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 February 2006Return made up to 07/02/06; full list of members (7 pages)
20 February 2006Return made up to 07/02/06; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 March 2005Return made up to 07/02/05; full list of members (7 pages)
2 March 2005Return made up to 07/02/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
13 February 2004Return made up to 07/02/04; full list of members (7 pages)
13 February 2004Return made up to 07/02/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
25 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
25 February 2003Return made up to 07/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 07/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
15 November 2002Registered office changed on 15/11/02 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page)
15 November 2002Registered office changed on 15/11/02 from: c/o farra kennard & gould 98 hornchurch road hornchurch essex RM11 1JS (1 page)
15 November 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
29 March 2002Return made up to 07/02/02; full list of members (6 pages)
29 March 2002Return made up to 07/02/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
14 February 2001New director appointed (4 pages)
14 February 2001New director appointed (4 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
7 February 2001Incorporation (20 pages)
7 February 2001Incorporation (20 pages)