Company NameH.O.S. Cleaning Ltd
Company StatusDissolved
Company Number05873834
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameBoats Made Beautiful Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoy Maria Wates
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat1
36 Clifftown Parade
Southend On Sea
Essex
SS1 1DL
Secretary NameAustin Jos Wates
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Flat1
Clifftown Parade
Southend On Sea
Essex
SS1 1DL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,246
Cash£1,820
Current Liabilities£37,858

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 September 2008Return made up to 12/07/08; full list of members (3 pages)
30 September 2008Return made up to 12/07/08; full list of members (3 pages)
28 July 2008Memorandum and Articles of Association (11 pages)
28 July 2008Memorandum and Articles of Association (11 pages)
24 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 July 2008Company name changed boats made beautiful LTD\certificate issued on 24/07/08 (2 pages)
18 July 2008Company name changed boats made beautiful LTD\certificate issued on 24/07/08 (2 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 12/07/07; full list of members (3 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 12/07/07; full list of members (3 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Registered office changed on 09/10/06 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
9 October 2006Ad 12/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 October 2006Ad 12/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 October 2006Registered office changed on 09/10/06 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
12 July 2006Incorporation (9 pages)
12 July 2006Incorporation (9 pages)